(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Naples Street Bradford BD8 9DY England on 12th May 2023 to Block B Unit 1 st Andrews Mill Legrams Lane Bradford BD7 2EA
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th November 2022
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2021
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 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) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Chamberlain Business Centre Chamberlain Road Hull HU8 8HL England on 28th May 2020 to 4 Naples Street Bradford BD8 9DY
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th April 2020
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th November 2019
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2a Gravel Road Church Crookham Fleet GU52 6BB England on 18th October 2019 to Chamberlain Business Centre Chamberlain Road Hull HU8 8HL
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2019
filed on: 7th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th September 2019
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th September 2019
filed on: 7th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Argyle Street Stoke-on-Trent ST1 4LD England on 6th September 2019 to 2a Gravel Road Church Crookham Fleet GU52 6BB
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Albert Road Mitcham CR4 4AL England on 23rd August 2019 to 18 Argyle Street Stoke-on-Trent ST1 4LD
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gf2 New Mill House Legrams Mill 29 Summerville Road Bradford BD7 1NS England on 14th February 2019 to 17 Albert Road Mitcham CR4 4AL
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Summer Hill Street Bradford BD7 2LN United Kingdom on 23rd January 2019 to Gf2 New Mill House Legrams Mill 29 Summerville Road Bradford BD7 1NS
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2017
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 20th November 2017: 100.00 GBP
capital
|
|