(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Jun 2017. New Address: 5 Elder Mews Ossett West Yorkshire WF5 0GQ. Previous address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Jun 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(28 pages)
|