GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-01
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-07
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-07
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, May 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, May 2019
| resolution
|
Free Download
(39 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-06-26
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-26
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-01
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control 2018-02-02
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-02: 10000.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-02
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-02
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Belle Vue Square Broughton Road Skipton BD23 1FJ. Change occurred on 2017-10-23. Company's previous address: 8 Kenyon Rd Lomeshaye Industrial Estate Lancashire, Nelson BB9 5SP England.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-07-31 to 2018-03-31
filed on: 9th, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-25
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-09-25) of a secretary
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-25
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-25
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2017
| incorporation
|
Free Download
(11 pages)
|