GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 21st, January 2015
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed deep sleep bedscertificate issued on 21/01/15
filed on: 21st, January 2015
|
change of name |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 26th June 2008 with complete member list
filed on: 26th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 18th, February 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 15th, May 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 19th March 2007 with complete member list
filed on: 19th, March 2007
|
annual return |
Free Download
(7 pages)
|
288b |
On 17th February 2007 Secretary resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 20th June 2006 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 9th February 2006 New secretary appointed;new director appointed
filed on: 9th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 9th February 2006 New director appointed
filed on: 9th, February 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 15th November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2006
|
capital |
|
287 |
Registered office changed on 08/02/06 from: 8 provident mills, turton street cleckheaton west yorkshire BD19 5BD
filed on: 8th, February 2006
|
address |
Free Download
(1 page)
|
288b |
On 8th February 2006 Director resigned
filed on: 8th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 27th January 2006 Director resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On 9th December 2005 New secretary appointed;new director appointed
filed on: 9th, December 2005
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, December 2005
|
resolution |
Free Download
(1 page)
|
288a |
On 9th December 2005 New director appointed
filed on: 9th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 9th December 2005 New director appointed
filed on: 9th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 14th November 2005 Secretary resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On 14th November 2005 Director resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
|
incorporation |
Free Download
|