(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 12th Aug 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 62 38 Sunbridge Road Bradford BD1 2DZ England on Tue, 28th Jun 2022 to 1 Kings Road North Ormesby Middlesbrough TS3 6NG
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH England on Mon, 15th Nov 2021 to Unit 62 38 Sunbridge Road Bradford BD1 2DZ
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Scott Green Crescent Morley Leeds LS27 7DF England on Tue, 26th Oct 2021 to 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Oakwood Drive Bingley BD16 4AH on Mon, 25th Oct 2021 to 52 Scott Green Crescent Morley Leeds LS27 7DF
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Moorhead Lane Shipley BD18 4JH England on Thu, 11th Jun 2020 to 4 Oakwood Drive Bingley BD16 4AH
filed on: 11th, June 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Apr 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 26th Apr 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom on Tue, 13th Jun 2017 to 7 Moorhead Lane Shipley BD18 4JH
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2016
| incorporation
|
Free Download
|