GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 23rd, September 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 31st March 2020 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2020
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2017: 110.00 GBP
filed on: 21st, July 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th June 2015 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th September 2014. New Address: 42 Pitt Street Barnsley South Yorkshire S70 1BB. Previous address: 14 Lillian Street Manchester M16 9QD United Kingdom
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|