(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th February 2021
filed on: 9th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Orleans Court Louisiana Drive Great Sankey Warrington WA5 3TF England to 248 Lockwood Road Huddersfield HD1 3TG on Monday 8th February 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Foster Millsands Sheffield S3 8nd United Kingdom to 16 Orleans Court Louisiana Drive Great Sankey Warrington WA5 3TF on Wednesday 25th September 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 13th February 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2018
| incorporation
|
Free Download
(10 pages)
|