(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Trust House 5 New Augustus Street Bradford BD1 5LL. Change occurred on May 30, 2018. Company's previous address: Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR. Change occurred on March 16, 2018. Company's previous address: PO Box 4385 08538805: Companies House Default Address Cardiff CF14 8LH.
filed on: 16th, March 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 19, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(37 pages)
|