GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/01/13
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/18
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/09/14 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/14.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/14
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/18
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/18
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2018/05/21
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Atlas House Unit 2, 5 Bradford Road Drighlington Bradford West Yorkshire BD11 1AS United Kingdom on 2018/05/02 to Peat House 1 Waterloo Way Leicester LE1 6LP
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/12
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/12.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/12.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/06
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2018/04/06 to the position of a member
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2018/04/06 to Atlas House Unit 2, 5 Bradford Road Drighlington Bradford West Yorkshire BD11 1AS
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/04/06
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/06
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/06
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/24
filed on: 24th, November 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, November 2017
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2017
| incorporation
|
Free Download
(26 pages)
|