GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Lynndale Avenue Huddersfield HD2 2XP England to 44 Oxley Road Huddersfield West Yorkshire HD2 1NX on February 22, 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 5, 2015
filed on: 19th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 15, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|