GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2021
filed on: 29th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st April 2021
filed on: 29th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2021
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th February 2021
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th March 2021
filed on: 30th, March 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2021
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th March 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th January 2021
filed on: 29th, January 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th January 2021
filed on: 18th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 249 Manningham Lane York House Bradford BD8 7ER England on 17th January 2021 to 11 Retiro Street Oldham OL1 1SA
filed on: 17th, January 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2021
filed on: 15th, January 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th January 2021
filed on: 12th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2020
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2020
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st December 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2020
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st December 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2020
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd August 2020
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2020
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 2nd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2020
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Retiro Street First Floor Oldham OL1 1SA England on 2nd January 2020 to 249 Manningham Lane York House Bradford BD8 7ER
filed on: 2nd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th November 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st August 2018
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st June 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th April 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Mona Road Mona Road Chadderton Oldham OL9 8NS United Kingdom on 1st September 2017 to 11 Retiro Street First Floor Oldham OL1 1SA
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2017
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th June 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|