AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th October 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st January 2022
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2022
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2020
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th February 2021
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd October 2019 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
AP02 |
New person appointed on 14th July 2020 to the position of a member
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th July 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 14th July 2020 to the position of a member
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2019 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 2nd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 2nd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2019
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2019: 80.00 GBP
filed on: 1st, November 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th December 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Oakwood Court City Road Bradford West Yorkshire BD8 8JY on 29th June 2018 to 173 Sunbridge Road Bradford BD1 2HB
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, May 2018
|
resolution |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 18th May 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 11th August 2016 to 31st December 2016
filed on: 15th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 11th August 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 11th August 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd December 2015: 40.00 GBP
filed on: 12th, January 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, January 2016
|
resolution |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 30.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 15th September 2015: 30.00 GBP
filed on: 5th, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of exemption from the Appointing of Auditors, Resolution of allotment of securities
filed on: 5th, October 2015
|
resolution |
Free Download
|
AD01 |
Change of registered address from 19 Baslow Grove Bradford West Yorkshire BD9 5JA England on 8th June 2015 to Oakwood Court City Road Bradford West Yorkshire BD8 8JY
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, December 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, December 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 17th, December 2014
|
incorporation |
Free Download
(7 pages)
|