GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Holyroyd Chambers Valley Road Hebden Bridge West Yorkshire HX7 7BZ to 50 Jermyn Street London SW1Y 6LX on February 5, 2021
filed on: 5th, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Town Hall St George's Street Hebden Bridge West Yorkshire HX7 7BY to Holyroyd Chambers Valley Road Hebden Bridge West Yorkshire HX7 7BZ on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Suite 1 Hawkstone House Valley Road Hebden Bridge HX7 7BL to The Town Hall St George's Street Hebden Bridge West Yorkshire HX7 7BY on September 15, 2016
filed on: 15th, September 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on May 19, 2016: 12.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on April 20, 2015: 12.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 1, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 1, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 1, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(14 pages)
|
AP04 |
On November 15, 2011 - new secretary appointed
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 15, 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 1, 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 23, 2011. Old Address: 1St Floor No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG
filed on: 23rd, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 1, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(14 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(40 pages)
|