GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 19th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2018
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2018
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oakwood Court City Road Bradford West Yorkshire BD8 8JY England to Malik House 29 Manor Row Bradford BD1 4PS on September 2, 2016
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Malik House 29 Manor Row Bradford West Yorkshire BD1 4PS to Oakwood Court City Road Bradford West Yorkshire BD8 8JY on May 24, 2016
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
|
incorporation |
Free Download
(7 pages)
|