GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2022
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 278 Wakefield Road Lightcliffe West Yorkshire HX3 8TY England to 260a Halifax Road Hipperholme Brighouse West Yorkshire HD6 2PD on 2022-02-23
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-29
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-02
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-02
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-02
filed on: 2nd, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Breck Lea Sowerby Bridge HX6 1BS England to 278 Wakefield Road Lightcliffe West Yorkshire HX3 8TY on 2021-04-02
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-19
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-29
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-08-31
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Breck Lea Sowerby Bridge HX6 1BS on 2019-12-19
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-29
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-08 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-08 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-08
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-29
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Lower Brockwell Lane Triangle Sowerby Bridge HX6 3PF England to 20-22 Wenlock Road London N1 7GU on 2018-05-10
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-05-09: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|