GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 31st, October 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 17th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 6th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th March 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
|
PSC01 |
Notification of a person with significant control 12th March 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
|
CS01 |
Confirmation statement with no updates 19th February 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 23rd, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th February 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 11th December 2015. New Address: 53 Bierley House Avenue Bradford West Yorkshire BD4 6BH. Previous address: 29 Baxandall Street Bradford West Yorkshire BD5 7AR
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
19th February 2015 - the day director's appointment was terminated
filed on: 19th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th February 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 2nd December 2014. New Address: 29 Baxandall Street Bradford West Yorkshire BD5 7AR. Previous address: 102 Woolcombers Way Bradford BD4 8JF United Kingdom
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2014
|
incorporation |
Free Download
(22 pages)
|