(CS01) Confirmation statement with no updates Friday 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 26th May 2021
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the office products corporation LTDcertificate issued on 02/03/23
filed on: 2nd, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 097997490003 satisfaction in full.
filed on: 30th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 200 Pasture Lane Bradford BD7 2SE England to 73 Moore Avenue Wibsey Bradford West Yorkshire BD6 3HJ on Tuesday 21st June 2022
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097997490003, created on Wednesday 11th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR04) Charge 097997490001 satisfaction in full.
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 26th May 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 26th May 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 29th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 29th March 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 29th March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Titan Business Centre, Office 21 Park House 920 Bradford Road Birstall WF17 9PH England to 200 Pasture Lane Bradford BD7 2SE on Tuesday 24th April 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097997490002, created on Wednesday 4th October 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Titan Business Centre, Office 21 Park House 920 Bradford Road Birstall WF17 9PH on Monday 16th January 2017
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th September 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097997490001, created on Friday 29th January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 29th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|