(PSC07) Cessation of a person with significant control 2021-02-09
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-09
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Peckover Street Bradford BD1 5BD. Change occurred on 2023-12-07. Company's previous address: 57 Horton Grange Road Bradford BD7 3AH England.
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-19
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-19
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 57 Horton Grange Road Bradford BD7 3AH. Change occurred on 2021-10-25. Company's previous address: Dalton House 1 Hawksworth Street Ilkley LS29 9DU England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Dalton House 1 Hawksworth Street Ilkley LS29 9DU. Change occurred on 2021-09-29. Company's previous address: Suite 13 Merchants House Peckover Street, Little Germany, Bradford BD1 5BD England.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 5th, July 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2021-05-06
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-06
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-19
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-11-01
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-03
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-09
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-02-09
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-09
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-11-10
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-11
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-10
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 13 Merchants House Peckover Street, Little Germany, Bradford BD1 5BD. Change occurred on 2021-01-04. Company's previous address: 95 High Street Yeadon Leeds LS19 7TA England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-01-04
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-04
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 22nd, April 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-19
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 2019-06-17 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-06-17 secretary's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-05-16
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-19
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 High Street Yeadon Leeds LS19 7TA. Change occurred on 2019-04-15. Company's previous address: The Foragers 3 Stirling Place Hove BN3 3YU United Kingdom.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-15
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-08
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-05
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-07-03
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-25
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2016-04-26: 100.00 GBP
capital
|
|