GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2020
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from , Waterfront Salts Mill Road, Shipley, BD17 7TD, England on 15th March 2021 to Unit 18 , Imran Watson Chartered Accountant Campus Road ,Listerhill Science Park Bradford United Kingdom BD7 1HR
filed on: 15th, March 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Eldon Place Bradford BD1 3AU England on 18th May 2020 to Waterfront Salts Mill Road Shipley BD17 7TD
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 13th May 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, April 2020
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2018 to 31st March 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Duchy Avenue Bradford BD9 5nd United Kingdom on 4th October 2018 to 5 Eldon Place Bradford BD1 3AU
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th October 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2017
|
incorporation |
Free Download
(8 pages)
|