(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 66 Chippendale Rise Bradford BD8 0NB England on Mon, 17th Jan 2022 to Suite 6 Kendrew House 8 Kendrew Street Darlington County Durham DL3 6JR
filed on: 17th, January 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Feb 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Feb 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Feb 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Feb 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Feb 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 13 Crossley Street Bradford BD7 3BJ England on Wed, 10th Jun 2020 to 66 Chippendale Rise Bradford BD8 0NB
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 26th Feb 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 29th Feb 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Feb 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 25th Feb 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Feb 2020 new director was appointed.
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Feb 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 14 12 Oak Villas Bradford BD8 7BG England on Sun, 10th May 2020 to 13 Crossley Street Bradford BD7 3BJ
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2020
| incorporation
|
Free Download
(10 pages)
|