GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE. Change occurred on June 1, 2017. Company's previous address: 42 New North Road Huddersfield West Yorkshire HD1 5LS England.
filed on: 1st, June 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2016: 100.00 GBP
|
capital |
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 42 New North Road Huddersfield West Yorkshire HD1 5LS. Change occurred on December 18, 2015. Company's previous address: 183 Trinity Street Huddersfield West Yorkshire HD1 4DZ.
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089362830001, created on September 1, 2015
filed on: 10th, September 2015
|
mortgage |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2015
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2015
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2014
filed on: 29th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 29, 2014: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on November 13, 2014
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2014
|
incorporation |
Free Download
(24 pages)
|