AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 17th, May 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 4 Willow Street Cleckheaton BD19 4EL England on Tue, 31st Jan 2023 to 167-169 Great Portland Street London W1W 5PF
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jan 2023 new director was appointed.
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 22nd, April 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Avenue Road BD5 8DB Bradford BD5 8DB England on Wed, 2nd Feb 2022 to 4 Willow Street Cleckheaton BD19 4EL
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Dec 2020
filed on: 15th, December 2020
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Feb 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 28 Avenue Road Bradford United Kingdom on Mon, 12th Mar 2018 to 28 Avenue Road BD5 8DB Bradford BD5 8DB
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2018
|
incorporation |
Free Download
(8 pages)
|