GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2020
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Bretton Mill Huddersfield Road Haigh Barnsley South Yorkshire S75 4BX England to New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on January 10, 2017
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Whitley Willows 29 Whitley Willows Addle Croft Lane Huddersfield W Yorkshire HD8 0GD United Kingdom to 3 Bretton Mill Huddersfield Road Haigh Barnsley South Yorkshire S75 4BX on February 1, 2016
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
|
incorporation |
Free Download
(7 pages)
|