GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT. Change occurred on Thursday 4th October 2018. Company's previous address: Epic House, Suite G4 18-20 Darnall Road Sheffield S9 5AB.
filed on: 4th, October 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 2nd November 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th November 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090465070001, created on Thursday 6th April 2017
filed on: 7th, April 2017
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 19th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: Monday 4th January 2016) of a secretary
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Epic House, Suite G4 18-20 Darnall Road Sheffield S9 5AB. Change occurred on Monday 7th December 2015. Company's previous address: 18-20 Darnall Road Suite G4 Sheffield S9 5AA.
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th October 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
SH01 |
15000.00 GBP is the capital in company's statement on Wednesday 30th September 2015
filed on: 5th, October 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th September 2015.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th September 2015.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st May 2015 (was Tuesday 30th June 2015).
filed on: 4th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th December 2014.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th December 2014 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st October 2014
filed on: 8th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18-20 Darnall Road Suite G4 Sheffield S9 5AA. Change occurred on Wednesday 29th October 2014. Company's previous address: # 3 Harvest Road Middlesex TW13 7JH United Kingdom.
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 7th July 2014) of a secretary
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2014
|
incorporation |
Free Download
(8 pages)
|