AA |
Micro company accounts made up to 2023-06-30
filed on: 25th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-12-11
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-10-23
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-10-23
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Ground Floor Ska House Unit 4 Ground Floor Ska House St Thomas Road Huddersfield West Yorkshire HD1 3LG. Change occurred on 2023-10-13. Company's previous address: Unit 30 the Ringway Centre Beck Road Huddersfield HD1 5DG England.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-11
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-20
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-12-11
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-06-30
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-09
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-09
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-15
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-20
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 093515310001 in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093515310002, created on 2020-04-30
filed on: 4th, May 2020
| mortgage
|
Free Download
(37 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-29
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2016-12-31 (was 2017-06-30).
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-11
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 30 the Ringway Centre Beck Road Huddersfield HD1 5DG. Change occurred on 2016-06-27. Company's previous address: Unit 4 Ashfield Industrial Estate Low Hall Road Horsforth West Yorkshire LS184EF United Kingdom.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 21st, March 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-07: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 093515310001, created on 2015-10-29
filed on: 3rd, November 2015
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(36 pages)
|