GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/04/30
filed on: 14th, January 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 14th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 8th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 23rd, April 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/04/21
filed on: 22nd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/22. New Address: 84 Miller Lane Thorne Doncaster DN8 5nd. Previous address: 40 Market Place Flat 1 Heckmondwike West Yorkshire WF16 0JG England
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/04/21 director's details were changed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/02
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/04
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 12th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/04
filed on: 4th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 25th, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016/10/07
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/04
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 25th, April 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016/10/07 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/07. New Address: 40 Market Place Flat 1 Heckmondwike West Yorkshire WF16 0JG. Previous address: 96 Glennfield Avenue96 Glennfield Avenue Huddersfield West Yorkshire HD2 1UG England
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/16
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 31st, March 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016/02/03 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/03. New Address: 96 Glennfield Avenue96 Glennfield Avenue Huddersfield West Yorkshire HD2 1UG. Previous address: Suite 8, Room 2 Brackenholme Business Park Brackenholme Selby YO8 6EL
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/05
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/07
|
capital |
|