GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2019
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: Prospect House South Street Keighley BD21 5AA. Previous address: 10 - 14 Melton Enterprise Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 26th Feb 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Feb 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 26th Feb 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Feb 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 26th Feb 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Feb 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Feb 2018 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 7th Nov 2017: 1219090.00 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, November 2017
| resolution
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 096340170003, created on Tue, 7th Nov 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Thu, 20th Apr 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 20th Apr 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 13th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(25 pages)
|
TM01 |
Wed, 20th Jul 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 20th Jul 2016 - 919090.00 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 10th, August 2016
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 883750.00 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096340170002, created on Thu, 27th Aug 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2015
| resolution
|
Free Download
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 10th Sep 2015
filed on: 10th, September 2015
| resolution
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, September 2015
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096340170001, created on Thu, 27th Aug 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: 10 - 14 Melton Enterprise Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS. Previous address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 11th Jun 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(26 pages)
|