(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 25th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 15, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 3, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 Allerton Bywater Network Centre Letchmire Road Castleford West Yorkshire WF10 2DB. Change occurred on July 4, 2018. Company's previous address: 2 Church View Micklefield Leeds LS25 4AL United Kingdom.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 3, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 31, 2017 (was November 30, 2017).
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 15, 2016
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 15, 2016
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(13 pages)
|