GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Oct 2022
filed on: 12th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 10th Aug 2022 director's details were changed
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 15th, July 2022
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jul 2022
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Wed, 13th Jul 2022 director's details were changed
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Jul 2022
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 297 Leeds Road Eccleshill Bradford BD2 3LD England on Tue, 12th Jul 2022 to 85 Great Portland Street London W1W 7LT
filed on: 12th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Nov 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Flinton Grove Bradford BD2 3PH England on Tue, 13th Nov 2018 to 297 Leeds Road Eccleshill Bradford BD2 3LD
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 6th Mar 2017 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Hawley Terrace Bradford West Yorkshire BD10 0LH United Kingdom on Tue, 7th Mar 2017 to 11 Flinton Grove Bradford BD2 3PH
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
|
incorporation |
Free Download
(7 pages)
|