(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 12th Oct 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New person appointed on Fri, 15th Feb 2019 to the position of a member
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 15th Feb 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Mar 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 19th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 19th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on Thu, 18th Aug 2016 to 100 Batley Business Park Technologhy Drive Batley WF17 6ER
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Nov 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Nov 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Nov 2011
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 7th Feb 2012. Old Address: Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 6th Feb 2012
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 6th, February 2012
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Nov 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 9th Aug 2010. Old Address: Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 6th Jul 2010. Old Address: Unit 8 Technology Drive Batley West Yorkshire WF17 6ER
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AP04) On Thu, 20th May 2010, company appointed a new person to the position of a secretary
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Nov 2009
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 29th Mar 2010. Old Address: Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 7th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 24th Mar 2009 with complete member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/03/2009 from dept-1 43 owston road carcroft doncaster south yorkshire DN6 8DA england
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/2008 from dept 1, 196 high road wood green london N22 8HH
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(10 pages)
|