(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/27
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/10/03. New Address: 2a St. Michaels Road Bradford BD8 8HE. Previous address: Gulf Petrol Station Water Loo Road Manchester M8 8GJ England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/09/27
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/27
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/30.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/06/30 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/06/29 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/01.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/27
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/26
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/09/26 - the day director's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/20.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/05/31. New Address: Gulf Petrol Station Water Loo Road Manchester M8 8GJ. Previous address: 03 Lund Drive Heckmondwike WF16 0BT England
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/14. New Address: 03 Lund Drive Heckmondwike WF16 0BT. Previous address: 1030 Stockport Road Manchester M19 3WX England
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/08/30. New Address: 1030 Stockport Road Manchester M19 3WX. Previous address: 03 Lund Drive Heckmondwike West Yorkshire WF16 0BT United Kingdom
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2016
| incorporation
|
Free Download
(7 pages)
|