(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 241 Manningham Lane Bradford BD8 7ER England on 21st December 2020 to 14 Derby Road Stapleford Nottingham NG9 7AA
filed on: 21st, December 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 30 st. James's Market Essex Street Bradford West Yorkshire BD4 7PQ on 20th July 2020 to 241 Manningham Lane Bradford BD8 7ER
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th April 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st May 2017
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , Lord House 51 Lord Street, Manchester, M3 1HE on 29th April 2015 to 30 St. James's Market Essex Street Bradford West Yorkshire BD4 7PQ
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 5th March 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2015
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 28 the Quadrangle House 84 Romford Road, London, E15 4EJ, England on 28th December 2014 to 30 St. James's Market Essex Street Bradford West Yorkshire BD4 7PQ
filed on: 28th, December 2014
| address
|
Free Download
(1 page)
|