(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 19, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2021 to March 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 18, 2021
filed on: 14th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Rees Way Bradford West Yorkshire BD3 0DZ to 5 Lyndhurst Grove Allerton Bradford BD15 7AS on December 4, 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1440 Leeds Road Office No.2, 2nd Floor, Bradford BD3 7AA England to Unit 3 Rees Way Bradford West Yorkshire BD3 0DZ on September 24, 2019
filed on: 24th, September 2019
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1440 Leeds Road Office No.2, 2nd Floor, Bradford BD3 7AA on June 21, 2019
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on June 20, 2019: 2.00 GBP
capital
|
|