(TM01) 3rd April 2023 - the day director's appointment was terminated
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 27th September 2022 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) 1st August 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2022
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd February 2022. New Address: 92 Town Street Stanningley Pudsey LS28 6EZ. Previous address: 37 Mill Lane Brighouse HD6 1PA England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) 13th January 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 21st December 2021 - the day director's appointment was terminated
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st December 2021 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th September 2019
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th April 2020. New Address: 37 Mill Lane Brighouse HD6 1PA. Previous address: Harley House Suite 8 Mill Fold Sowerby Bridge West Yorkshire HX6 4DJ United Kingdom
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 24th May 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st September 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th September 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 10th June 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th June 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th September 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th September 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th September 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|