GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2 108 Thornton Road Bradford BD1 2DX. Change occurred on 2019-05-15. Company's previous address: Carter Gear Works Thornbury Road Bradford West Yorkshire BD3 8HE.
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-07
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-10-31
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-17
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-09-01) of a secretary
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-26
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-26
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 12th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-26
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 20th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-26
filed on: 22nd, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 4th, June 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2014-01-31 to 2013-08-31
filed on: 4th, June 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-26
filed on: 26th, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-06-26: 100 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2013-06-18
filed on: 18th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-17
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|