GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 19th, January 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 14 Marian Terrace Leeds LS6 2UB. Change occurred on December 15, 2019. Company's previous address: 102-104 Newton Lane Wakefield WF1 3HX England.
filed on: 15th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 30th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2018 new director was appointed.
filed on: 30th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 102-104 Newton Lane Wakefield WF1 3HX. Change occurred on September 30, 2018. Company's previous address: 75 Oatland Gardens Leeds LS7 1SL England.
filed on: 30th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2018
|
incorporation |
Free Download
(27 pages)
|