GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 05 Manchester Road Bradford BD5 0QZ England on 2020/07/20 to 17 Clayton Street Blackburn BB2 2ED
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/03
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/06
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/03.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/24
filed on: 27th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/20.
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/24
filed on: 27th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 13th, December 2019
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/25
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/25
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/25
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/25.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/25
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/25
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 18th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/18
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/07/18
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2017
|
incorporation |
Free Download
|