GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2021
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 23rd, June 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Pickles Lane Bradford BD7 4DN England on Wed, 27th May 2020 to The Gate House Buttershaw Mills Halifax Road Bradford BD6 2DN
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 9th May 2020
filed on: 25th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jun 2019 new director was appointed.
filed on: 25th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th May 2020
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 9th May 2020
filed on: 25th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jun 2019
filed on: 25th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th May 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 9th May 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sat, 9th May 2020 new director was appointed.
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 11th May 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on Mon, 11th May 2020 to 62 Pickles Lane Bradford BD7 4DN
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 6th Jun 2019: 10.00 GBP
|
capital |
|