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: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th December 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Monday 9th December 2019 secretary's details were changed
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 126 Rochester Road Birstall Batley WF17 9DD. Change occurred on Friday 13th December 2019. Company's previous address: 3 st. Catherines Villas Wakefield WF1 5HF England.
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 st. Catherines Villas Wakefield WF1 5HF. Change occurred on Tuesday 19th June 2018. Company's previous address: 27 Chatsworth Road Harrogate HG1 5HX England.
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Tuesday 19th June 2018 secretary's details were changed
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 19th June 2018
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 10th March 2017 secretary's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Chatsworth Road Harrogate HG1 5HX. Change occurred on Thursday 16th March 2017. Company's previous address: 152 Godman Road Grays RM16 4TL England.
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2016
|
incorporation |
Free Download
(25 pages)
|