GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 29, 2022
filed on: 29th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 22, 2022
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 122301490001, created on November 19, 2021
filed on: 1st, December 2021
|
mortgage |
Free Download
(16 pages)
|
CERTNM |
Company name changed cale construction LIMITEDcertificate issued on 12/10/21
filed on: 12th, October 2021
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2021
filed on: 10th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 10th, October 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 17, 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 17, 2020 new director was appointed.
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 9, 2020
filed on: 25th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 25th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2020
filed on: 24th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 9, 2020
filed on: 24th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2020
filed on: 24th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Rand Place Bradford BD7 1RT. Change occurred on May 24, 2020. Company's previous address: 62 Pickles Lane Bradford BD7 4DN England.
filed on: 24th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 62 Pickles Lane Bradford BD7 4DN. Change occurred on May 11, 2020. Company's previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement May 11, 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 9, 2020 new director was appointed.
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 9, 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2019
|
incorporation |
Free Download
(8 pages)
|