AD01 |
Registered office address changed from Hamnett House Gibbet Street Halifax West Yorkshire HX2 0AX to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2022-08-09
filed on: 9th, August 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-14
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-29
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed topland communications LIMITEDcertificate issued on 29/06/22
filed on: 29th, June 2022
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-28
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-28
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-28
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 27th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-30 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 20000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-06-30 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 10th, July 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-30 with full list of members
filed on: 1st, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-02-01
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-30 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-06-30 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 21st, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-06 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-30 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-04-28: 20000.00 GBP
filed on: 28th, April 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4a Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW United Kingdom on 2010-03-31
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-03-18
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 24th, February 2010
| accounts
|
Free Download
(4 pages)
|
288a |
On 2009-08-13 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-08-13 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-07
filed on: 7th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-03-05 Secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-05 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-23 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-01-07 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-16
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-06-04 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-04 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(12 pages)
|