GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10a Northgate Cleckheaton Bradford BD19 5AA England to 10 Northgate Cleckheaton West Yorkshire BD19 5AA on January 21, 2016
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2015
filed on: 21st, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 22nd, February 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on December 23, 2014: 1.00 GBP
|
capital |
|