GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 5, 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 3, 2017
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 5, 2019
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On May 17, 2016 new director was appointed.
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Chellow Dene View Bradford BD9 6BW. Change occurred on December 4, 2019. Company's previous address: PO Box 4385 08762609: Companies House Default Address Cardiff CF14 8LH.
filed on: 4th, December 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 12th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2013
|
incorporation |
Free Download
(36 pages)
|