(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 24, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Grove Road Rushden NN10 0JX. Change occurred on July 24, 2023. Company's previous address: C/O Unit 24 Commerce Court Bradford BD4 8NW England.
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from March 29, 2022 to March 28, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Unit 24 Commerce Court Bradford BD4 8NW. Change occurred on March 22, 2023. Company's previous address: 39/43 Bridge Street Swinton Mexborough S64 8AP England.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 13, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 39/43 Bridge Street Swinton Mexborough S64 8AP. Change occurred on September 1, 2021. Company's previous address: 49 Larch Drive Bradford BD6 1DU England.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2019 (was March 31, 2019).
filed on: 1st, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 49 Larch Drive Bradford BD6 1DU. Change occurred on February 13, 2019. Company's previous address: C/O C/O 2 Butterley Court Old Stone Bridge, Codnor Park Ironville Nottingham Nottinghamshire NG16 5NE United Kingdom.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(7 pages)
|