(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 2 4 Victor Road Bradford BD9 4QL England on 6th April 2022 to 78 Little Horton Lane Bradford BD5 0JG
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th May 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 Pickles Lane Bradford BD7 4DN England on 28th May 2020 to Office 2 4 Victor Road Bradford BD9 4QL
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th May 2020
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th January 2019
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2019
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th May 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 12th May 2020 to 62 Pickles Lane Bradford BD7 4DN
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 24th January 2019: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|