GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st March 2019
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 31st March 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 4th March 2019 - new secretary appointed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RF to C Perkin Limited Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on Thursday 4th February 2016
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st April 2014
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 14th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
AD01 |
Registered office address changed from Beauly House Main Street Scotton Knaresborough HG5 9HY United Kingdom to Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RF on Thursday 30th April 2015
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st May 2015. Originally it was Tuesday 31st March 2015
filed on: 19th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|