GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd Mar 2019. New Address: Unit 5, Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR. Previous address: Unit Sa-1, Greenhill Mills Florence Street Bradford West Yorkshire BD3 8EX England
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: Unit Sa-1, Greenhill Mills Florence Street Bradford West Yorkshire BD3 8EX. Previous address: West House King Cross Road Halifax West Yorkshire HX1 1EB England
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Oct 2018. New Address: West House King Cross Road Halifax West Yorkshire HX1 1EB. Previous address: Ground Floor, Salem Community Centre Central Street Hebden Bridge West Yorkshire HX7 6HB England
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Sep 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
Mon, 24th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 24th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Sep 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Sep 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 24th Jul 2018: 4.00 GBP
filed on: 24th, July 2018
|
capital |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2018
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Capital declared on Tue, 24th Jul 2018: 2.00 GBP
|
capital |
|