GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 29th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/06
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 23rd, November 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/11/11 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 322 West Point Wellington Street Leeds West Yorkshire LS1 4JU England on 2019/11/11 to 1 Weavers Grove Golcar Huddersfield HD7 4RT
filed on: 11th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/11/11
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/11/11 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 15 Tayson House Chapel Street Little Germany Bradford BD1 5DP United Kingdom on 2019/08/29 to 322 West Point Wellington Street Leeds West Yorkshire LS1 4JU
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/08/29
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/08/29 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/06
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2018/08/03
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 16th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/06
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 26th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 1st, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/06
filed on: 7th, February 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2015
|
incorporation |
Free Download
(21 pages)
|