GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2024
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Apr 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Goodfellow Close Cottingley Bingley BD16 1WG England on Tue, 21st Apr 2020 to 75 Nab Wood Drive Shipley BD18 4EW
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Cre8Tivemedia360 149 Bradford Road 149 Bradford Road Bradford West Yorkshire BD18 3TJ United Kingdom on Mon, 30th Dec 2019 to 12 Goodfellow Close Cottingley Bingley BD16 1WG
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Nov 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 7th Mar 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(8 pages)
|