GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Nov 2020
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 10th Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Cornwall Road Bradford West Yorkshire BD8 7JN England on Tue, 29th Sep 2020 to 114 Duchy Avenue Bradford West Yorkshire BD9 5NB
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 196 196 Pasture Lane Bradford BD7 2SE England on Wed, 29th Aug 2018 to 31 Cornwall Road Bradford West Yorkshire BD8 7JN
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2017
|
incorporation |
Free Download
(10 pages)
|