(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Regency Court Bradford BD8 9EX England to 71 Regency Court Bradford BD8 9EX on 2020-07-07
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-03
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU to 7 Regency Court Bradford BD8 9EX on 2020-07-06
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Regency Court Bradford BD8 9EX England to Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2020-07-03
filed on: 3rd, July 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-04-01
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-04-01
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-31
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-08
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 2, Pheonix Business Park Avenue Close Birmingham West Midlands B7 4NU to 71 Regency Court Bradford BD8 9EX on 2020-06-01
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Regency Court Bradford BD8 9EX England to Unit 2, Pheonix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2020-05-26
filed on: 26th, May 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-11-13
filed on: 13th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Unit 13 Square Street Bradford BD4 7NP England to 71 Regency Court Bradford BD8 9EX on 2018-11-12
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, November 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2018-11-09: 100.00 GBP
capital
|
|