GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address The Copper Room Deva Centre Trinity Way Manchester M3 7BG. Change occurred on August 21, 2019. Company's previous address: C/O Cammax Ltd Unit 2a Willowbridge Way Castleford West Yorkshire WF10 5NP.
filed on: 21st, August 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was April 30, 2018).
filed on: 17th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 30, 2014 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2014
filed on: 21st, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 20, 2014
filed on: 20th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 22nd, March 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 24, 2012. Old Address: 23 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ United Kingdom
filed on: 24th, July 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
|
incorporation |
Free Download
(20 pages)
|