GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Howard Street Bradford BD5 0BP England on 18th November 2022 to 101 Marsh Street Bradford BD5 9PA
filed on: 18th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 Marsh Street Bradford BD5 9PA England on 18th November 2022 to 101 Marsh Street Bradford BD5 9PA
filed on: 18th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Enterprise Hub Unit 20 60 Carlisle Road Bradford BD8 8BD England on 8th April 2022 to 15 Howard Street Bradford BD5 0BP
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
AP03 |
On 27th July 2021, company appointed a new person to the position of a secretary
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th July 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th July 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2021
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, July 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2020
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2020
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2020
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Manningham Lane Bradford BD1 3EA England on 16th June 2020 to The Enterprise Hub Unit 20 60 Carlisle Road Bradford BD8 8BD
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th June 2020
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th June 2020
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th June 2020: 100.00 GBP
filed on: 4th, June 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Enterprise Hub Unit 20 60 Carlisle Road Bradford BD8 8BD England on 4th June 2020 to 34 Manningham Lane Bradford BD1 3EA
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Manningham Lane Bradford BD1 3EA England on 4th June 2020 to 34 Manningham Lane Bradford BD1 3EA
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd June 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd June 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from West Riding House 41 Cheapside Bradford BD1 4HR England on 28th May 2020 to 34 Manningham Lane Bradford BD1 3EA
filed on: 28th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Manningham Lane Bradford BD1 3EA England on 28th May 2020 to The Enterprise Hub Unit 20 60 Carlisle Road Bradford BD8 8BD
filed on: 28th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from West Riding House Cheapside Bradford BD1 4HR England on 23rd May 2020 to West Riding House 41 Cheapside Bradford BD1 4HR
filed on: 23rd, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 King Cross Street Halifax HX1 2SH England on 8th May 2020 to West Riding House Cheapside Bradford BD1 4HR
filed on: 8th, May 2020
|
address |
Free Download
(1 page)
|
AP03 |
On 13th December 2019, company appointed a new person to the position of a secretary
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th December 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bms House Thornton Road Bradford BD8 9BS England on 2nd April 2019 to 22 King Cross Street Halifax HX1 2SH
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Cheapside Bradford BD1 4HR England on 27th November 2018 to Bms House Thornton Road Bradford BD8 9BS
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th November 2018
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th November 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2018
filed on: 26th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2018
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Southbrook Terrace Bradford West Yorkshire BD7 1AD England on 16th May 2018 to 41 Cheapside Bradford BD1 4HR
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, October 2017
|
incorporation |
Free Download
(10 pages)
|