GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 22, 2017
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 21st, July 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on May 23, 2014: 100.00 GBP
filed on: 16th, July 2014
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 16th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 18 Lower Oxford Street Castleford WF10 4AE England
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on February 5, 2014: 2 GBP
|
capital |
|