GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-25
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 6th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-25
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-02-12
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-01
filed on: 1st, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 24th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-25
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 5th, January 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 2nd, November 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-11-30
filed on: 2nd, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 1st, November 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-11-01: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 5 Fryers Way Silkwood Park Ossett Wakefield WF5 9TJ. Change occurred on 2016-11-01. Company's previous address: 278 Huddersfield Road Halifax West Yorkshire HX3 0PF United Kingdom.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-31
filed on: 31st, October 2016
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-03-25: 100.00 GBP
|
capital |
|