(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 24th December 2015
filed on: 14th, June 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, June 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th May 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 30th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 30th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on Thursday 9th June 2022. Company's previous address: Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th May 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 10th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th December 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 31st March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 2nd April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 31st March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 2nd November 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd November 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd November 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL. Change occurred on Monday 12th February 2018. Company's previous address: 4 Capel Street Brighouse HD6 3AJ.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th December 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 24th December 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th December 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 27th December 2015
capital
|
|
(AA01) Current accounting period shortened to Monday 30th November 2015, originally was Thursday 31st December 2015.
filed on: 4th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th April 2015.
filed on: 17th, April 2015
| officers
|
|
(NEWINC) Company registration
filed on: 24th, December 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 24th December 2014
capital
|
|