TM01 |
26th November 2021 - the day director's appointment was terminated
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th November 2023. New Address: 5a Hatfeild Street Wakefield WF1 3LS. Previous address: Trinity Lounge 43 Brook Street Wakefield West Yorkshire WF1 1QW England
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th September 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2021
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th September 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 21st May 2017 director's details were changed
filed on: 21st, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(10 pages)
|