(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 25th May 2021
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Jan 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 402 Otley Road Bradford BD2 4QP England on Mon, 24th May 2021 to 19 Fagley Crescent Bradford BD2 3LH
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 20th Jul 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jul 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Fagley Crescent Bradford BD2 3LH England on Tue, 21st Jul 2020 to 402 Otley Road Bradford BD2 4QP
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 20th Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Jul 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Fagley Crescent Bradford BD2 3LH England on Wed, 29th Jan 2020 to 25 Fagley Crescent Bradford BD2 3LH
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2020
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 28th Jan 2020: 100.00 GBP
capital
|
|