(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ England to 2 Church Croft Lofthouse Wakefield WF3 3SQ on May 18, 2023
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Transport House Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW United Kingdom to The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ on July 30, 2020
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 7, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 7, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 7, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 24, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 19, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 17, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 17, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to May 31, 2020
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 12, 2019
filed on: 12th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 28, 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2017
| incorporation
|
Free Download
(10 pages)
|