(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 27, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 11, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Iba Sandbeds Queensbury Bradford BD13 1AD. Change occurred on September 11, 2018. Company's previous address: 59 Shirley Avenue Gomersal Cleckheaton BD19 4NA England.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On August 11, 2015 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 11, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 59 Shirley Avenue Gomersal Cleckheaton BD19 4NA. Change occurred on August 11, 2015. Company's previous address: 31 Briar Drive Dewsbury WF13 4NJ United Kingdom.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 18, 2015: 1.00 GBP
capital
|
|