(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY United Kingdom on 27th September 2020 to C/O Spacemouse PO Box 227 Cleckheaton BD19 9DA
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6-8 Central Parade Bradford Road Cleckheaton West Yorkshire BD19 3RU on 1st August 2019 to 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th June 2018
filed on: 14th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th July 2017
filed on: 30th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2017
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2017
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th October 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th October 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th October 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th December 2013: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, October 2012
| incorporation
|
|