(AD01) Registered office address changed from 79B Broadway Peterborough PE1 4DA England to 9 Picklesfield Batley WF17 7LP on Monday 16th January 2023
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 16th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, June 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 149 Town Street Armley Leeds LS12 3HG England to 79B Broadway Peterborough PE1 4DA on Wednesday 17th March 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st October 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th October 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Picklesfield Batley WF17 7LP England to 149 Town Street Armley Leeds LS12 3HG on Monday 19th August 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 5th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2017
| incorporation
|
Free Download
(13 pages)
|