AD01 |
New registered office address 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW. Change occurred on 2023-07-15. Company's previous address: Motyl Robert Street Scunthorpe DN15 6LU England.
filed on: 15th, July 2023
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-07
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 17th, September 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017-04-01
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-07
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 20th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-06
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Motyl Robert Street Scunthorpe DN15 6LU. Change occurred on 2020-07-10. Company's previous address: 59 1st Avenue Hull HU6 9NE England.
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-11-06
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-03-31
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 7th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 59 1st Avenue Hull HU6 9NE. Change occurred on 2016-10-12. Company's previous address: 1 Camden Street Leicester LE1 2AP England.
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2016
|
incorporation |
Free Download
(7 pages)
|