(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW. Change occurred on February 14, 2023. Company's previous address: Unit 1/2 R Anchor House Dewsbury Mills Thornhill Road Dewsbury WF12 9QE United Kingdom.
filed on: 14th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 28, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 28, 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 21, 2017
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 6, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 4, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097756930002, created on June 27, 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 21, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 26, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 25, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 21, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 18, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 17, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097756930001, created on October 1, 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on September 14, 2015: 100.00 GBP
capital
|
|