(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on Wednesday 8th February 2023
filed on: 8th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on Monday 19th December 2022
filed on: 19th, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 27th August 2021 to Thursday 26th August 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 28th August 2021 to Friday 27th August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 28th February 2021 to Saturday 28th August 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th February 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th February 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Friday 17th August 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th August 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 17th August 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th August 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Sunday 28th February 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 28th February 2016 to Wednesday 31st August 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 28th February 2013, originally was Friday 28th February 2014.
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(NEWINC) Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(35 pages)
|