AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, February 2024
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2023
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Town Gate Wyke Bradford BD12 9JQ. Change occurred on September 27, 2023. Company's previous address: 119 Little Horton Lane Office 2 Bradford BD5 0HT England.
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2022
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2021
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to November 30, 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 119 Little Horton Lane Office 2 Bradford BD5 0HT. Change occurred on February 19, 2021. Company's previous address: 3 Ellenburn Drive Bradford BD6 3UH England.
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 16, 2020
filed on: 16th, June 2020
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 16th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2017
|
incorporation |
Free Download
(10 pages)
|