GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 3rd, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-26
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-08-25
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-25
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-01: 300.00 GBP
filed on: 28th, November 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2018-10-17 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-25
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-07-18 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-18
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-07-18 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 12th, March 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-03-12
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-03-12 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-01: 200.00 GBP
filed on: 10th, January 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-26
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 28th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-26
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Manor House 35 st Thomas Rd Chorley Lancs PR71HP to New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 2016-08-11
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-26 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 26th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-26: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|