(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 11th February 2021. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th September 2020. New Address: 11 Bradley Road Bradley Huddersfield HD2 1UZ. Previous address: 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th January 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 15th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th January 2020. New Address: 64 Granville Avenue Long Eaton Nottingham NG10 4HB. Previous address: 1 Bankfield Yard Boothtown Road Halifax HX3 6EZ United Kingdom
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2019
| incorporation
|
Free Download
(10 pages)
|