GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 2nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 22, 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 22, 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Railway Street Huddersfield HD1 1JP England to 31 Alder Street Huddersfield HD1 6LD on May 7, 2016
filed on: 7th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Alder Street Huddersfield HD1 6LD England to 4 Railway Street Huddersfield HD1 1JP on April 25, 2016
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On August 2, 2015 new director was appointed.
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on July 30, 2015: 1.00 GBP
|
capital |
|