GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-10
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-30
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-30
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-30
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-30
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-30
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-30
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-10
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 23rd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-12-10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081695870004 in full
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081695870005 in full
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-05
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-05
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-08-05
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081695870005, created on 2017-01-25
filed on: 31st, January 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 081695870004, created on 2017-01-25
filed on: 31st, January 2017
| mortgage
|
Free Download
|
AD01 |
New registered office address Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA. Change occurred on 2016-09-30. Company's previous address: The Shires Top of the Hill Thurstonland Huddersfield HD4 6XZ England.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Shires Top of the Hill Thurstonland Huddersfield HD4 6XZ. Change occurred on 2016-09-23. Company's previous address: Unit a Sovereign Business Park Shepley Huddersfield West Yorkshire HD8 8BL.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081695870001 in full
filed on: 22nd, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081695870002 in full
filed on: 22nd, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081695870003 in full
filed on: 22nd, September 2016
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081695870003, created on 2014-12-19
filed on: 20th, December 2014
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 081695870002, created on 2014-12-05
filed on: 12th, December 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081695870001, created on 2014-12-05
filed on: 12th, December 2014
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-06
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-06
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-03: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(14 pages)
|