GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2022 director's details were changed
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Oct 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Oct 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 20th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Barclays Bank Chambers 2 Northgate Cleckheaton BD19 5AA on Tue, 8th Aug 2017 to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Millcorn House 39 Wortley Road High Green Wortley Road High Green Sheffield S35 4LQ England on Thu, 4th Feb 2016 to Barclays Bank Chambers 2 Northgate Cleckheaton BD19 5AA
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 200.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|