AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/11
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/01
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/01
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/22.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/12/22 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/16
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2019/10/31. New Address: 202 King Cross Road Halifax HX1 3JP. Previous address: Hancox & Co 62 Market Street Milnsbridge Huddersfield HD3 4HT
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/16
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/02/28
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/16 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|
AR01 |
Annual return drawn up to 2015/05/18 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/04/28 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|