GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th October 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on Thursday 1st October 2020
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st October 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 30th September 2020
filed on: 30th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 25th April 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on Monday 25th April 2016
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|