GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 20th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 5th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Grenoside View Kirkburton Huddersfield HD8 0GT England on 2021/02/10 to 8 Brooks Yard 8 Brooks Yard Huddersfield West Yorkshire HD1 2EP
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/06/15
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom on 2020/06/15 to 14 Grenoside View Kirkburton Huddersfield HD8 0GT
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/15
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/01/15.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/12
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 28th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/22
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 27th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 31st, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/23
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|