GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 15th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Warnington Drive Doncaster DN4 6SS. Change occurred on Tuesday 18th September 2018. Company's previous address: 10 Warnington Drive Doncaster DN4 6SS England.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Warnington Drive Doncaster DN4 6SS. Change occurred on Wednesday 1st August 2018. Company's previous address: 29 Muirfield Drive Wakefield West Yorkshire WF2 8SH.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 17th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 14th February 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 26th January 2014.
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 8th January 2014 from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB England
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2012
| incorporation
|
Free Download
(7 pages)
|