GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 24, 2018
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 11, 2018) of a secretary
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 5, 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 225 Bradford Road Bradford Road Huddersfield HD1 6EW. Change occurred on April 19, 2017. Company's previous address: 4 Chapel Street Netherton Huddersfield Westyorkshire HD4 7ES United Kingdom.
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2017
|
incorporation |
Free Download
(9 pages)
|