AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 22nd, October 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th October 2024
filed on: 21st, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Turnpike Close Birkenshaw Bradford BD11 2LW. Change occurred on Wednesday 16th October 2024. Company's previous address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England.
filed on: 16th, October 2024
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 20th May 2024
filed on: 20th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 8th October 2023
filed on: 20th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 8th October 2023
filed on: 20th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 22nd July 2023
filed on: 30th, October 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 8th October 2023 director's details were changed
filed on: 30th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th October 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2022
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2022
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th October 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th July 2021.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th July 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 11th July 2021.
filed on: 11th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 11th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 11th July 2021.
filed on: 11th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 11th July 2021 director's details were changed
filed on: 11th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 11th July 2021 director's details were changed
filed on: 11th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 11th July 2021 director's details were changed
filed on: 11th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL. Change occurred on Wednesday 21st October 2020. Company's previous address: Trust House 5 New Augustus Street Bradford BD1 5LL England.
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Trust House 5 New Augustus Street Bradford BD1 5LL. Change occurred on Thursday 8th October 2020. Company's previous address: 2 Sticker Lane Laisterdyke Bradford West Yorkshire BD4 8DL.
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 8th October 2020) of a secretary
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th October 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 16th, July 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th September 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st May 2018. Originally it was Wednesday 28th February 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|