GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 8, 2020
filed on: 8th, September 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 7, 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 3, 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 3, 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 3, 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Church Lane Pudsey LS28 7LD England to 31 First Floor Church Lane Pudsey LS28 7LD on September 18, 2017
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 15-17 Cubic Business Centre Stanningley Road Leeds West Yorkshire LS13 4EN to 31 Church Lane Pudsey LS28 7LD on September 18, 2017
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 30, 2017 director's details were changed
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX to Office 15-17 Cubic Business Centre Stanningley Road Leeds West Yorkshire LS13 4EN on October 13, 2015
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 22nd, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2013: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: July 15, 2013
filed on: 15th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 17th, August 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: 6 Tyersal Walk Tyersal Bradford West Yorkshire BD4 8ER United Kingdom
filed on: 28th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2011 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 20th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 17, 2010 with full list of members
filed on: 25th, October 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2009
|
incorporation |
Free Download
(23 pages)
|