GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 14, 2019 director's details were changed
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 5, 2019
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Quarry Court High Street Leeds West Yorkshire LS27 0BY England to 66 Savile Road Dewsbury WF12 9PJ on November 14, 2019
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On November 14, 2019 director's details were changed
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 5, 2019
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2018
|
incorporation |
Free Download
(13 pages)
|