(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jan 2022 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Mon, 10th Jan 2022 - the day secretary's appointment was terminated
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 10th Jan 2022
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Jan 2022 - the day director's appointment was terminated
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Mar 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 9th Mar 2021
filed on: 9th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Thu, 4th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Mar 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Mar 2021. New Address: 9 Masefield Avenue Bradford BD9 6EX. Previous address: 9 Sixth Avenue Bradford BD3 7JS England
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 4th Mar 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 4th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 4th Mar 2021
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th Mar 2021
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Feb 2021. New Address: 9 Sixth Avenue Bradford BD3 7JS. Previous address: Unit 9 Alliance Business Park York Street Bradford West Yorkshire BD8 0HA England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 11th Feb 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2017
| incorporation
|
Free Download
(11 pages)
|