AD01 |
Address change date: Sat, 23rd Sep 2023. New Address: Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG. Previous address: 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom
filed on: 23rd, September 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 10th Feb 2023 - the day director's appointment was terminated
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Feb 2023
filed on: 8th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Feb 2023
filed on: 8th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 10th Feb 2023 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 10th Feb 2023 - the day director's appointment was terminated
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Feb 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Feb 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Feb 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Feb 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Mar 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Mar 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Mar 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 27th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, January 2016
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, January 2016
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
|
incorporation |
Free Download
(7 pages)
|