CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 7th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 41 Chapel Street Bridlington YO15 2PY. Change occurred on February 8, 2022. Company's previous address: 22 William Street Rochdale OL11 1HW England.
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
AP01 |
On July 15, 2020 new director was appointed.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2020
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed amaya holdings LTDcertificate issued on 21/12/21
filed on: 21st, December 2021
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed hi-tech brid LTDcertificate issued on 20/12/21
filed on: 20th, December 2021
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 15, 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 15, 2021 new director was appointed.
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 22 William Street Rochdale OL11 1HW. Change occurred on December 15, 2021. Company's previous address: 28 Merefield Street Rochdale OL11 3RU England.
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 14, 2020
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 28 Merefield Street Rochdale OL11 3RU. Change occurred on October 3, 2021. Company's previous address: 41 Chapel Street Bridlington YO15 2PY United Kingdom.
filed on: 3rd, October 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2020
|
incorporation |
Free Download
(29 pages)
|