(CS01) Confirmation statement with no updates 12th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 7th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 7th August 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2022
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 4th October 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th August 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th August 2022. New Address: Abraham Accountants 46 Houghton Place Bradford West Yorkshire BD1 3RG. Previous address: The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD England
filed on: 14th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th October 2020. New Address: The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD. Previous address: 94 Crow Tree Lane Daisy Hill Bradford BD8 0AN England
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2019
| incorporation
|
Free Download
(27 pages)
|