(AD01) Change of registered address from 100 Garnett Street Bradford BD3 9HB England on Wed, 21st Feb 2024 to North Studio, 123 Upper Richmond Road London SW15 2TL
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Aug 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mount Street Mills Mount Street Bradford BD3 9RJ England on Mon, 7th Aug 2023 to 100 Garnett Street Bradford BD3 9HB
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Aug 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 2nd Feb 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Feb 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Aug 2021
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 17th Dec 2020
filed on: 3rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Dec 2020
filed on: 3rd, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 17th Dec 2020
filed on: 3rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 97D Wilmslow Road Manchester M14 5SU England on Thu, 4th Mar 2021 to Mount Street Mills Mount Street Bradford BD3 9RJ
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 8th Nov 2020
filed on: 8th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 8th Nov 2020
filed on: 8th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 8th Nov 2020
filed on: 8th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 8th Nov 2020 new director was appointed.
filed on: 8th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Aug 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Aug 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Feb 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Jul 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Jul 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Feb 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit D Widdowson Close Blenheim Industrial Estate Nottingham NG6 8WB England on Thu, 9th Jul 2020 to 97D Wilmslow Road Manchester M14 5SU
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 31st Oct 2018: 1.00 GBP
filed on: 6th, July 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Oct 2018
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 5th Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Oct 2018
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Oct 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Oct 2018
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom on Sun, 10th Nov 2019 to Unit D Widdowson Close Blenheim Industrial Estate Nottingham NG6 8WB
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2018: 2.00 GBP
capital
|
|