GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 29th February 2020 from 30th November 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 27th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 27th November 2012
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|