GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/01
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/09/23.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/09/02
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/02.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 28 Second Avenue Horbury Wakefield WF4 6HB England on 2018/04/24 to 24 Second Avenue Horbury Wakefield WF4 6HB
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 6th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 24 Second Avenue Horbury Wakefield WF4 6HB England on 2017/08/07 to 28 Second Avenue Horbury Wakefield WF4 6HB
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/06
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 2016/12/22 to 24 Second Avenue Horbury Wakefield WF4 6HB
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/18
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/18
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/18
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/12/21.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/21.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|