GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Westgate House 1 Westgate Wetherby LS22 6LL. Change occurred on December 7, 2021. Company's previous address: 48 Briestfield Road Grange Moor Wakefield West Yorkshire WF4 4EG.
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2021
filed on: 24th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2021
filed on: 24th, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 24, 2021
filed on: 24th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 8th, March 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 23, 2019 new director was appointed.
filed on: 23rd, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2019
filed on: 23rd, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2019
filed on: 23rd, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 23, 2019
filed on: 23rd, November 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 18, 2019
filed on: 18th, November 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2019
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 16, 2019 director's details were changed
filed on: 16th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 16, 2019
filed on: 16th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 16, 2019 new director was appointed.
filed on: 16th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 2nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 3rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 18th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 26, 2017
filed on: 26th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 19th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 6th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 13th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on June 2, 2014: 1.00 GBP
|
capital |
|