GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11, Woodfields Business Centre, Carr Hill Doncaster DN4 8DE England to 237 Thornton Road Bradford BD1 2JS on Tuesday 24th May 2022
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 22nd April 2022
filed on: 22nd, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Try Mills Part Second Floor 237 Thornton Road Bradford BD1 2JS England to Unit 11, Woodfields Business Centre, Carr Hill Doncaster DN4 8DE on Friday 15th April 2022
filed on: 15th, April 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Try Mills Thornton Road Bradford BD1 2JS England to Try Mills Part Second Floor 237 Thornton Road Bradford BD1 2JS on Friday 17th December 2021
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th December 2021.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Nearcliffe Road Bradford BD9 5AX United Kingdom to Try Mills Thornton Road Bradford BD1 2JS on Wednesday 12th February 2020
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th September 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 2nd October 2017
filed on: 2nd, October 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2017
|
incorporation |
Free Download
(8 pages)
|