(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(CH01) On November 14, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 15, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 King Cross Strret Halifax West Yorkshire HX1 2SH United Kingdom to 585 New Hey Road 585 New Hey Road Mount Huddersfield HD3 3XU on July 31, 2022
filed on: 31st, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2021
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 120295490001
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 30, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to 8 King Cross Strret Halifax West Yorkshire HX1 2SH on January 19, 2021
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120295490001, created on January 10, 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on June 3, 2019: 50.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|