GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 6th July 2020
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Moorend Hs Snelsins Road Cleckheaton BD19 3UE. Change occurred on Wednesday 8th July 2020. Company's previous address: Woolpack House 50 Westgate Wakefield West Yorkshire WF1 1XH England.
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 6th July 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 29th January 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Woolpack House 50 Westgate Wakefield West Yorkshire WF1 1XH. Change occurred on Tuesday 28th January 2020. Company's previous address: Woolpack House Woolpack Yard Wakefield West Yorkshire WF1 2SG England.
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th November 2019.
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Woolpack House Woolpack Yard Wakefield West Yorkshire WF1 2SG. Change occurred on Wednesday 15th January 2020. Company's previous address: Woolpack House Woolpack Yard Wakefield West Yorkshire WF1 2SG England.
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Woolpack House Woolpack Yard Wakefield West Yorkshire WF1 2SG. Change occurred on Tuesday 14th January 2020. Company's previous address: Albion Court House 2-6 Albion Court Wakefield West Yorkshire WF1 1BD England.
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 17th October 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 8th September 2019.
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th August 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Albion Court House 2-6 Albion Court Wakefield West Yorkshire WF1 1BD. Change occurred on Tuesday 26th March 2019. Company's previous address: 30 Peel Street Barnsley South Yorkshire South Yorkshire S70 2QX England.
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 19th January 2019.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th January 2019
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th January 2019.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2018
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th September 2018
|
capital |
|