(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 15th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th September 2017. New Address: 501 Yatesbury Avenue Castle Vale Birmingham West Midlands B35 6PU. Previous address: 16 Tanfield Road Huddersfield West Yorkshire HD1 5HG
filed on: 4th, September 2017
| address
|
Free Download
(2 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th July 2016. New Address: 16 Tanfield Road Huddersfield West Yorkshire HD1 5HG. Previous address: 382 Lowedges Road Sheffield South Yorkshire S8 7JF
filed on: 19th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th February 2015. New Address: 382 Lowedges Road Sheffield South Yorkshire S8 7JF. Previous address: 53 Alexandra Road Northampton NN1 5QP England
filed on: 5th, February 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|