GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 18th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-02-11
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-16
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom to 11 Bradley Road Bradley Huddersfield HD2 1UZ on 2020-09-18
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-04-05
filed on: 24th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-16
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-16
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-16
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-16
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Barncroft Close Ackworth Pontefract WF7 7RW United Kingdom to 64 Granville Avenue Long Eaton Nottingham NG10 4HB on 2020-01-17
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2019
|
incorporation |
Free Download
(10 pages)
|