TM01 |
Fri, 20th Jan 2023 - the day director's appointment was terminated
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Aug 2021
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 27th, July 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Dec 2019
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 23rd Jul 2020. New Address: 53 Campus Road Bradford West Yorkshire BD7 1HR. Previous address: Prospect Works 222 Allerton Road Bradford West Yorkshire BD15 7AF United Kingdom
filed on: 23rd, July 2020
|
address |
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Jul 2020 director's details were changed
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 5th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: Prospect Works 222 Allerton Road Bradford West Yorkshire BD15 7AF. Previous address: 4 Hazel Walk Bradford BD9 6AH England
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Nov 2018
filed on: 19th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 9th Nov 2018: 1.00 GBP
|
capital |
|