GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2020 from Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Feb 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Feb 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bradshaws Ltd, Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom on Wed, 23rd Oct 2019 to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Jan 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Dec 2017 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Sep 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Sep 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(37 pages)
|