(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st April 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 5th April 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 5th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 7th October 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th August 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 21st February 2018
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 18th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 15th August 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th August 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Spencer Road Bradford BD7 2HD United Kingdom to 59 Spencer Road Bradford BD7 2HD on Monday 5th September 2016
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2016
| incorporation
|
Free Download
(30 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th August 2016
capital
|
|