GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/09
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/09
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 7th, February 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/09
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/28
filed on: 8th, February 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Stony Lane Bradford West Yorkshire BD2 2HN England on 2016/08/24 to C/O Pauline Dore 3 Charlton Close 3 Charlton Close Eccleshill Bradford BD2 3BQ
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/08/24
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On 2016/03/17 secretary's details were changed
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/20
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/17
|
capital |
|
AP01 |
New director appointment on 2016/03/17.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 West Street Eccleshill Bradford West Yorkshire BD2 3BS England on 2015/11/27 to 20 Stony Lane Bradford West Yorkshire BD2 2HN
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/02/28
filed on: 27th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 West Street West Street Bradford West Yorkshire BD2 3BS on 2015/05/29 to 2 West Street Eccleshill Bradford West Yorkshire BD2 3BS
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 12 the Enterprise Centre Low Moor Business Park Bradford BD12 0NB England on 2015/03/18 to 2 West Street West Street Bradford West Yorkshire BD2 3BS
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/20
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/18
|
capital |
|
AP03 |
On 2014/07/30, company appointed a new person to the position of a secretary
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/30
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2014
|
incorporation |
Free Download
(7 pages)
|