DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/02
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
2022/04/08 - the day director's appointment was terminated
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/02
filed on: 30th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 1st, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/02
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/02
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/02
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/25. New Address: 7 South Street Normanton West Yorkshire WF6 1EE. Previous address: Cinema House Workshop Woodside View Streethouse Pontefract West Yorkshire WF7 6DQ
filed on: 25th, June 2018
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/18. New Address: Cinema House Workshop Woodside View Streethouse Pontefract West Yorkshire WF7 6DQ. Previous address: Unit 2 Beckbridge Road Normanton Industrial Estate Normanton WF6 1TE United Kingdom
filed on: 18th, January 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2017
|
incorporation |
Free Download
(8 pages)
|