(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, November 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, September 2020
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2019
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 31, 2017
filed on: 31st, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Mullion Avenue Honley Holmfirth HD9 6GN. Change occurred on October 26, 2016. Company's previous address: 99 Wilsthorpe Road Long Eaton Nottingham NG10 3LE.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Mullion Avenue Honley Holmfirth West Yorkshire HD9 6GN. Change occurred on October 26, 2016. Company's previous address: 9 Mullion Avenue Honley Holmfirth HD9 6GN England.
filed on: 26th, October 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 25, 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 2, 2014: 20.00 GBP
capital
|
|
(CH01) On March 4, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(24 pages)
|