GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, September 2023
| dissolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105365080001 in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105365080002 in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-13
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-12-14
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-14
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-06
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-13
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-30
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-13
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-12-21
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-01
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-01-18
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105365080002, created on 2017-07-24
filed on: 26th, July 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 105365080001, created on 2017-07-24
filed on: 26th, July 2017
| mortgage
|
Free Download
(52 pages)
|
AD01 |
New registered office address Clifton House Clifton Mills Brighouse West Yorkshire HD6 4JJ. Change occurred on 2017-05-17. Company's previous address: Clifton House Ascot Grove Baliff Bridge Brighouse HD6 3JJ England.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Clifton House Clifton House Baliff Bridge West Yorkshire HD3 4JJ. Change occurred on 2017-03-01. Company's previous address: 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR United Kingdom.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Clifton House Ascot Grove Baliff Bridge Brighouse HD6 3JJ. Change occurred on 2017-03-01. Company's previous address: Clifton House Clifton House Baliff Bridge West Yorkshire HD3 4JJ England.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-17
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(10 pages)
|