GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-13
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-13
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-13
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-07-13
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-13
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 19th, May 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1st/2nd Floor 4 Southbrook Terrace Bradford BD7 1AB. Change occurred on 2020-05-21. Company's previous address: 14 Southbrook Terrace Bradford West Yorkshire BD7 1AD.
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 5th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 5th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, March 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 100.00 GBP
|
capital |
|
CH01 |
On 2016-05-12 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 7th, March 2016
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, March 2016
|
restoration |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Southbrook Terrace Bradford West Yorkshire BD7 1AD. Change occurred on 2016-03-07. Company's previous address: 10 Bakes St Bradford West Yorkshire BD7 3EX.
filed on: 7th, March 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 7th, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2016-03-07: 100.00 GBP
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-19
filed on: 6th, May 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-19
filed on: 6th, May 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-19
filed on: 6th, May 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-19
filed on: 6th, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 6th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-19
filed on: 6th, May 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 6th, May 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 6th, May 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-29
filed on: 6th, May 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 6th, May 2014
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, May 2014
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 6th, May 2014
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
|
gazette |
Free Download
(1 page)
|
363a |
Period up to 2009-04-13 - Annual return with full member list
filed on: 13th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-02-29
filed on: 6th, March 2009
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to 2009-01-16 - Annual return with full member list
filed on: 16th, January 2009
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
|
gazette |
Free Download
(1 page)
|
288b |
On 2007-07-15 Secretary resigned
filed on: 15th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-07-15 Secretary resigned
filed on: 15th, July 2007
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 5th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, May 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, May 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
|
incorporation |
Free Download
(13 pages)
|