GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(7 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th October 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
6th November 2012 - the day secretary's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th October 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Claire Whitham 27-29 Sunnybank Greetland Halifax West Yorkshire HX4 8JS United Kingdom on 17th November 2011
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th October 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Stump Cross Inn Godley Lane Halifax West Yorkshire HX3 7AY Uk on 19th November 2009
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 11th November 2008 with shareholders record
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/10/2008 from stump cross inn cogley lane halifax west yorkshire HX3 7AY
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/12/07 from: 1-3 lower top hill farm ryefield lane barkisland halifax HX4 0EB
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/07 from: 1-3 lower top hill farm ryefield lane barkisland halifax HX4 0EB
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On 9th November 2007 New secretary appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th November 2007 New secretary appointed;new director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th November 2007 New secretary appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th November 2007 New secretary appointed;new director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(9 pages)
|