(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Mar 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Jul 2015, no shareholders list
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 18th May 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th May 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Feb 2015. New Address: 5 Eldon Place Bradford West Yorkshire BD1 3AZ. Previous address: 5 Spring Gardens Bradford West Yorkshire BD1 3EJ
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Jul 2014, no shareholders list
filed on: 27th, September 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 13th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 13th Apr 2014. Old Address: 23 Cowley Crescent Bradford West Yorkshire BD9 6LX
filed on: 13th, April 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
(CH03) On Fri, 6th Dec 2013 secretary's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 8th Jul 2013, no shareholders list
filed on: 6th, December 2013
| annual return
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Apr 2013 - the day director's appointment was terminated
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 20th, April 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Apr 2013 - the day director's appointment was terminated
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 20th Apr 2013 - the day director's appointment was terminated
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Jul 2012, no shareholders list
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jul 2011, no shareholders list
filed on: 25th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 28th Dec 2010. Old Address: Homes4Living Richmond Road Bradford West Yorkshire BD7 1DP
filed on: 28th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jul 2010, no shareholders list
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, October 2009
| resolution
|
Free Download
(12 pages)
|
(288a) On Tue, 1st Sep 2009 Director appointed
filed on: 1st, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(22 pages)
|