(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, April 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Feb 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Feb 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Feb 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 13th Jun 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on Tue, 8th Aug 2017 to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 18th Mar 2017 director's details were changed
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 18th Mar 2017 director's details were changed
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 102.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Nov 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 24th Sep 2013: 102 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(37 pages)
|