GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 117438310001, created on 30th November 2021
filed on: 1st, December 2021
|
mortgage |
Free Download
(16 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
7th July 2020 - the day director's appointment was terminated
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th July 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th July 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2020
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 26th May 2020. New Address: The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN. Previous address: 62 Pickles Lane Bradford BD7 4DN England
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
9th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2018
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th May 2020
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 13th May 2020. New Address: 62 Pickles Lane Bradford BD7 4DN. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
9th May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2020
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th May 2020
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th December 2019
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 31st, December 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st December 2018: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|