(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Alred Court Bradford West Yorkshire BD4 6AQ England on Fri, 2nd Sep 2016 to 38 Bluebell Drive Wyke Bradford BD12 8AG
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Stamford Square London SW15 2BF on Wed, 25th May 2016 to 5 Alred Court Bradford West Yorkshire BD4 6AQ
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 10th Apr 2015: 1.00 GBP
capital
|
|