GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crown Works Business Centre Sunderland Street Keighley West Yorkshire BD21 5LE England to 2 Laurel Crescent Keighley BD21 2HN on November 15, 2020
filed on: 15th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 15th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 26th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Central Hall Alice Street Keighley West Yorkshire BD21 3JD to Crown Works Business Centre Sunderland Street Keighley West Yorkshire BD21 5LE on February 29, 2016
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2015, no shareholders list
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed worth connecting LTDcertificate issued on 15/04/15
filed on: 15th, April 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed ethicalbay LTDcertificate issued on 14/04/15
filed on: 14th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: April 2, 2015
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
|
incorporation |
Free Download
(37 pages)
|