GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, March 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2018
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Mon, 5th Feb 2018 - the day director's appointment was terminated
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: 15 Whetley Lane Bradford BD8 9EH. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Office 7a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 2DB England
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 10th Feb 2017 director's details were changed
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Feb 2017 director's details were changed
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 8.00 GBP
filed on: 29th, February 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Thu, 11th Feb 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: Office 7a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 2DB. Previous address: Office 7a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 2DB England
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: Office 7a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 2DB. Previous address: Mercer & Hole 72 London Road St Albans Hertfordshire AL1 1NS England
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 10th Oct 2015 new director was appointed.
filed on: 10th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2015
|
incorporation |
Free Download
(7 pages)
|