(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 13th September 2020.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 26 West Street Sowerby Bridge HX6 3AN. Change occurred on Tuesday 22nd October 2019. Company's previous address: 20 Low Laithes Sowerby Bridge HX6 1EN England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th July 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Low Laithes Sowerby Bridge HX6 1EN. Change occurred on Wednesday 9th January 2019. Company's previous address: 40 Saville Grange Apartments Free School Lane Halifax HX1 2JH England.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 16th July 2018
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed prima junior LTDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 5th July 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 5th, July 2018
| change of name
|
Free Download
|
(AD01) New registered office address 40 Saville Grange Apartments Free School Lane Halifax HX1 2JH. Change occurred on Thursday 8th February 2018. Company's previous address: 830a Harrogate Road Bradford BD10 0RA United Kingdom.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2017
| incorporation
|
Free Download
(11 pages)
|