GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Eskwood Walk Goole DN14 5LW. Change occurred on Monday 21st February 2022. Company's previous address: 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 5th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th May 2019.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG. Change occurred on Thursday 4th April 2019. Company's previous address: Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT England.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th June 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2018
| incorporation
|
Free Download
(38 pages)
|