GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/20
filed on: 20th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/29
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Dunniwood Drive Castleford WF10 5EW England on 2022/12/05 to Unit 8 Cambridge Street Castleford WF10 5BL
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/25
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/11/25
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/09
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/09
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/09
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 5th, August 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/23
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/23
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/23
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/23.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/23
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/23.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/09
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, May 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/05/02
filed on: 2nd, May 2019
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/10
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|