GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/15
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/06/15 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/31
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/06/03. New Address: 161 Linthorpe Road Middlesborough TS1 4PG. Previous address: Pbs Vox Box 11 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/29
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/28
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/02/29 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/17. New Address: Pbs Vox Box 11 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE. Previous address: 61 Bridge Street Kington Herefordshire HR5 3DJ England
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
2019/10/10 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2019/10/10.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/10/10
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/09
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/10/09 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2019/09/22.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/24
filed on: 24th, April 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/15. New Address: 61 Bridge Street Kington Herefordshire HR5 3DJ. Previous address: Lr 16 26/30 Shambles Street Barnsley Yorkshire S70 2SW England
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/31
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/16. New Address: Lr 16 26/30 Shambles Street Barnsley Yorkshire S70 2SW. Previous address: Private Business Services Vox 16 the Orchard Sunderland Street , Worth Way Keighley West Yorkshire BD21 5LE England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/27. New Address: Private Business Services Vox 16 the Orchard Sunderland Street , Worth Way Keighley West Yorkshire BD21 5LE. Previous address: Private Business Services Vox 16 the Orchard Sunderland Road. Worth Way Keighley West Yorkshire BD21 5LE England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/18.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/18 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/10/15 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/15. New Address: Private Business Services Vox 16 the Orchard Sunderland Road. Worth Way Keighley West Yorkshire BD21 5LE. Previous address: Vox 16 47 Parkwood Street Keighley West Yorkshire BD21 2QB United Kingdom
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
TM02 |
2018/10/02 - the day secretary's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/02.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/02. New Address: Vox 16 47 Parkwood Street Keighley West Yorkshire BD21 2QB. Previous address: 59 the Drive Bingley BD16 2EY United Kingdom
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/09/04
filed on: 9th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/04
filed on: 9th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, December 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
13805.00 GBP is the capital in company's statement on 2017/12/11
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
305.00 GBP is the capital in company's statement on 2017/12/10
filed on: 10th, December 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2017
| resolution
|
Free Download
(22 pages)
|
TM01 |
2017/10/08 - the day director's appointment was terminated
filed on: 8th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/07
filed on: 7th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/07
filed on: 7th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/06.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/10/06
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/11/30. Originally it was 2018/07/31
filed on: 4th, August 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2017/07/27
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|