GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2020
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 6th, July 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Nov 2019
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Longwood Close Tingley West Yorkshire WF3 1UQ on Fri, 25th Oct 2019 to 12 Crown Point Drive Ossett WF5 8RQ
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Fri, 31st May 2019 from Thu, 28th Feb 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 427-431 London Road Heeley Sheffield S Yorks S2 4HJ England on Mon, 13th May 2019 to 7 Longwood Close Tingley West Yorkshire WF3 1UQ
filed on: 13th, May 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jan 2019
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2018
|
incorporation |
Free Download
(15 pages)
|