GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Change occurred on 2021-08-11. Company's previous address: 21 Heathergrove Dalton Huddersfield HD5 9NQ United Kingdom.
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-10-31 to 2020-04-05
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Long Lane Dalton Huddersfield HD5 9SN. Change occurred on 2020-06-02. Company's previous address: 11 Torre Place Burmantofts Leeds LS9 7QN.
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Heathergrove Dalton Huddersfield HD5 9NQ. Change occurred on 2020-06-02. Company's previous address: 21 Long Lane Dalton Huddersfield HD5 9SN United Kingdom.
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-04
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-04
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-04
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Torre Place Burmantofts Leeds LS9 7QN. Change occurred on 2019-11-04. Company's previous address: 14 Fen View Christchurch Wisbech PE14 9PB United Kingdom.
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2019
|
incorporation |
Free Download
(10 pages)
|