GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2018
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On July 3, 2016 new director was appointed.
filed on: 3rd, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1039 Bolton Road Bradford West Yorkshire BD2 4LN. Change occurred on July 3, 2016. Company's previous address: 53 Killinghall Road Bradford BD3 8DN.
filed on: 3rd, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2016
filed on: 3rd, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 3, 2016
filed on: 3rd, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 5th, September 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 3rd, September 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 22, 2013) of a secretary
filed on: 22nd, August 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 21, 2013
filed on: 21st, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 20, 2013
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 20, 2013
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2013
|
incorporation |
|