GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
12th June 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 5th April 2018 to 30th September 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 3.00 GBP
capital
|
|
AA |
Micro company accounts made up to 5th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th February 2015: 3.00 GBP
capital
|
|
AA |
Micro company accounts made up to 5th April 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 2nd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd March 2014: 3.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 5th April 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2nd March 2012 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd March 2012: 3.00 GBP
filed on: 28th, March 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oakwood 104 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0TA on 22nd March 2012
filed on: 22nd, March 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 5th April 2013
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
2nd March 2012 - the day director's appointment was terminated
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2nd March 2012
filed on: 2nd, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(20 pages)
|