GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-10
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 13th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-10
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-03
filed on: 3rd, September 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 27th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-10
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-10
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX. Change occurred on 2018-04-10. Company's previous address: Nevis Nice N Easy Loft 14, the Creative Lofts Northumberland Street Huddersfield West Yorkshire HD1 1DT England.
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-19
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2015
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-02-10: 100.00 GBP
|
capital |
|