(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-10-31
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2024-05-31 to 2023-10-31
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 14th, November 2023
| accounts
|
Free Download
(6 pages)
|
(SH19) Statement of Capital on 2023-09-14: 250.00 GBP
filed on: 14th, September 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 14th, September 2023
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 14th, September 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 07/08/23
filed on: 14th, September 2023
| insolvency
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-18
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-01-18: 251.00 GBP
filed on: 22nd, February 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-02-15
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-27
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2021-11-30 (was 2022-05-31).
filed on: 15th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-27
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-11-27
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-27
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-11-27
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-10-16
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-12-15
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093315120001, created on 2016-12-07
filed on: 15th, December 2016
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2016-11-27
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-11-16: 250.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-11-16
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-16
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-16
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 Quaker Lane Liversedge West Yorkshire WF15 6NF. Change occurred on 2015-12-08. Company's previous address: C/O Jeremy Booth 53 Quaker Lane Liversedge West Yorkshire WF15 6NF United Kingdom.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-16
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(7 pages)
|