(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On March 8, 2018 secretary's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On March 8, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Church Lane Dewsbury Moor Dewsbury WF13 4EN. Change occurred on March 8, 2018. Company's previous address: 29 Sprinkwell Mill 1 Bradford Road Dewsbury West Yorkshire WF13 2DS England.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 31, 2016 secretary's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Sprinkwell Mill 1 Bradford Road Dewsbury West Yorkshire WF13 2DS. Change occurred on April 28, 2016. Company's previous address: 37 Church Lane Dewsbury Moor Dewsbury WF13 4EN.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on March 31, 2014: 1.00 GBP
capital
|
|