GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th April 2018
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 29th April 2018.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office S10, Evans Business Centre Monckton Road Wakefield WF2 7AS England to 18 Noble Road Wakefield WF1 2ES on Thursday 16th August 2018
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, June 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2018
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 29th April 2018
filed on: 29th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 29th April 2018
filed on: 29th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 2nd October 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 089927600001, created on Friday 31st March 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office S17, Evans Business Centre Monckton Road Wakefield WF2 7AS England to Office S10, Evans Business Centre Monckton Road Wakefield WF2 7AS on Friday 16th December 2016
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th December 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 27th September 2015 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Noble Road Wakefield West Yorkshire WF1 2ES to Office S17, Evans Business Centre Monckton Road Wakefield WF2 7AS on Tuesday 27th September 2016
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th April 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th December 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th April 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 14th April 2015.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 11th April 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|