(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Jun 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 12th Jun 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 2nd Sep 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Jun 2017 director's details were changed
filed on: 2nd, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jun 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 20th Jun 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Jun 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jun 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jun 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 10th Jun 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jun 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 10th Jun 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jun 2009
filed on: 16th, March 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 8th, June 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 11th Sep 2008 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/08/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(8 pages)
|