GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, June 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2019
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 7th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/08
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 8th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/08
filed on: 31st, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/31
|
capital |
|
AD01 |
Change of registered address from 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE United Kingdom on 2015/01/31 to Elton House Church Lane Tydd St. Giles Wisbech Cambridgeshire PE13 5LA
filed on: 31st, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/12.
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/11.
filed on: 11th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/09.
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/08
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2014
|
incorporation |
Free Download
(20 pages)
|