GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2023
filed on: 12th, March 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2023
filed on: 12th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box HD2 1ZH 7 Sylvan Ridge Huddersfield West Yorkshire HD2 1ZH United Kingdom on 5th March 2023 to 85 Great Portland Street 85 Great Portland Street London W1W 7LT
filed on: 5th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 3rd November 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 6th December 2018 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th September 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 16th July 2018, company appointed a new person to the position of a secretary
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 16th July 2018, company appointed a new person to the position of a secretary
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2018
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Victoria Street Deighton Huddersfield HD2 1JB England on 13th January 2018 to PO Box HD2 1ZH 7 Sylvan Ridge Huddersfield West Yorkshire HD2 1ZH
filed on: 13th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd January 2017
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th August 2016
filed on: 4th, August 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|