GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on December 23, 2015
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Morgan Wells Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on September 7, 2015
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 30th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Innovate North Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England to C/O Morgan Wells Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on November 27, 2014
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
|
incorporation |
Free Download
(7 pages)
|