GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/02. New Address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW. Previous address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL
filed on: 2nd, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/06. New Address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL. Previous address: C/O Graham & Associates Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA England
filed on: 6th, January 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 12th, June 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/05/20 - the day director's appointment was terminated
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2020/05/20 - the day director's appointment was terminated
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 19th, March 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/05/22.
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/03/11 - the day director's appointment was terminated
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/03/11 - the day director's appointment was terminated
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/08/12.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/12.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/12.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2017
|
incorporation |
Free Download
(8 pages)
|