AA |
Dormant company accounts made up to December 31, 2023
filed on: 5th, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2024
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 14th, November 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 18th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 17th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 17th, May 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Mansfield Road Oldham OL8 2DA England to Capital Tower Business Centre Greyfriars Road Cardiff CF10 3AZ on March 16, 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On March 16, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 17th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Bowman Terrace Halifax HX1 5PB England to 49 Mansfield Road Oldham OL8 2DA on November 15, 2019
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2019
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Bowman Terrace Halifax HX1 5PB England to 9 Bowman Terrace Halifax HX1 5PB on July 30, 2019
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Carlton House North Street,South Kirkby Pontefract WF9 3NL England to 8 Bowman Terrace Halifax HX1 5PB on July 30, 2019
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 North Street South Kirkby Pontefract WF9 3NL England to 7 Carlton House North Street,South Kirkby Pontefract WF9 3NL on April 24, 2019
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Beckside Road Bradford BD7 2JL England to 7 North Street South Kirkby Pontefract WF9 3NL on April 3, 2019
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 26, 2018
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 24, 2019 new director was appointed.
filed on: 2nd, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2019
filed on: 2nd, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Conway Road Leicester LE2 1PE United Kingdom to 3 Beckside Road Bradford BD7 2JL on February 2, 2019
filed on: 2nd, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2017
|
incorporation |
Free Download
(8 pages)
|