(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2021
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 12a Watford Avenue Watford Avenue Halifax HX3 8QL. Change occurred on March 17, 2022. Company's previous address: 2nd Floor, Hamilton House, Duncombe Road Duncombe Road Bradford BD8 9TB England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, Hamilton House, Duncombe Road Duncombe Road Bradford BD8 9TB. Change occurred on January 27, 2022. Company's previous address: 12a Watford Ave Watford Avenue Halifax HX3 8QL England.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12a Watford Ave Watford Avenue Halifax HX3 8QL. Change occurred on January 26, 2022. Company's previous address: 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB. Change occurred on October 4, 2021. Company's previous address: Suite14 Gordon Street Stockport SK4 1RR England.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite14 Gordon Street Stockport SK4 1RR. Change occurred on November 6, 2020. Company's previous address: Oak House/ 214 Woodford Road Woodford Stockport Cheshire SK7 1QF.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 20, 2020
filed on: 20th, March 2020
| resolution
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2019
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Oak House/ 214 Woodford Road Woodford Stockport Cheshire SK7 1QF. Change occurred on February 24, 2020. Company's previous address: Unit 4B Bullhouse Mill Lee Lane Millhouse Green Sheffield S36 9NN United Kingdom.
filed on: 24th, February 2020
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, February 2020
| change of name
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 23, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|