GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 7th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 7th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-25
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-06-21
filed on: 25th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-09
filed on: 25th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-09
filed on: 25th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-21
filed on: 25th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-25
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 62 Pickles Lane Bradford BD7 4DN England to 6-8 Kipping Lane Thornton Bradford BD13 3EL on 2020-05-25
filed on: 25th, May 2020
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-05-11
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-09
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 62 Pickles Lane Bradford BD7 4DN on 2020-05-11
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-09
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-09
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-09
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-06-21: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|