(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021/08/10
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/08/20.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/08/12 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/12.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/10
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/08/10
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/02/05
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/05
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/02/06
capital
|
|
(AP01) New director appointment on 2016/02/05.
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/05 - the day director's appointment was terminated
filed on: 6th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/11 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/11 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 20th, March 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/11 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(TM01) 2013/07/17 - the day director's appointment was terminated
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/17.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/07/17 - the day director's appointment was terminated
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/29 from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/12/12 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/11/11 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/07/10 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/04 from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/07/01 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/11 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, April 2011
| resolution
|
Free Download
(10 pages)
|
(CH01) On 2010/12/08 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/12/08.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/12/07 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/12/08 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/11 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
| gazette
|
Free Download
(1 page)
|
(TM01) 2010/11/11 - the day director's appointment was terminated
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/11/11.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/11/11 - the day secretary's appointment was terminated
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/11/30
filed on: 11th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/11/11 from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/11/11 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2009/11/01
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2008
| incorporation
|
Free Download
(13 pages)
|