(CS01) Confirmation statement with no updates January 28, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 1, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 11, 2016
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 25th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 216 Parkinson Lane Halifax HX1 3UW. Change occurred on March 25, 2017. Company's previous address: 19 Pear Street Halifax West Yorkshire HX1 3UA England.
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On August 8, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 28, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|