GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th August 2021. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: 21 Heathergrove Dalton Huddersfield HD5 9NQ United Kingdom
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2020. New Address: 21 Heathergrove Dalton Huddersfield HD5 9NQ. Previous address: 21 Long Lane Dalton Huddersfield HD5 9SN United Kingdom
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2020. New Address: 21 Long Lane Dalton Huddersfield HD5 9SN. Previous address: 11 Torre Place Burmantofts Leeds LS9 7QN
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th November 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th November 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th November 2019. New Address: 11 Torre Place Burmantofts Leeds LS9 7QN. Previous address: 199 Langsett Crescent Sheffield S6 2TU United Kingdom
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2019
| incorporation
|
Free Download
(10 pages)
|