GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/12
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/12
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/12
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/02/15 - the day director's appointment was terminated
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/27. New Address: Office 1 4 Victor Road Bradford BD9 4QL. Previous address: 62 Pickles Lane Bradford BD7 4DN England
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/25
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/09
filed on: 25th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2020/05/09 - the day director's appointment was terminated
filed on: 25th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/02/15
filed on: 25th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 25th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/12
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/09
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/05/09 - the day director's appointment was terminated
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/12. New Address: 62 Pickles Lane Bradford BD7 4DN. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/09
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/05/09.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/14
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/27
filed on: 27th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 15th, February 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2019/02/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|