GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on December 31, 2020
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 17, 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 6, 2016, no shareholders list
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 6, 2015, no shareholders list
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY United Kingdom to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY at an unknown date
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 15, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On September 25, 2014 - new secretary appointed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Wellington Street Springfield House Leeds West Yorkshire LS1 2AY to Church Bank House Church Bank Bradford West Yorkshire BD1 4DY on September 11, 2014
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2014, no shareholders list
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 6, 2013, no shareholders list
filed on: 29th, January 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to December 31, 2012
filed on: 19th, January 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(37 pages)
|