GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Bowling Hall Road Bradford BD4 7LN England on Fri, 23rd Oct 2020 to Ashfield House Illingworth Street Ossett WF5 8AL
filed on: 23rd, October 2020
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jul 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Jul 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Kirkgate Wakefield WF1 1HS England on Fri, 5th Jun 2020 to 75 Bowling Hall Road Bradford BD4 7LN
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Jun 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Jun 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 20th, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 75 Bowling Hall Road Bradford BD4 7LN United Kingdom on Tue, 20th Sep 2016 to 25 Kirkgate Wakefield WF1 1HS
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(22 pages)
|