GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2021
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2021
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 7th, October 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 19, 2021
filed on: 19th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of current accouting period to April 1, 2021
filed on: 18th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2020
filed on: 22nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 14 Listerhills Science Park Bradford BD7 1HR. Change occurred on November 22, 2020. Company's previous address: 2 Southbrook Terrace Bradford BD7 1AB England.
filed on: 22nd, November 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 1, 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 9, 2020 new director was appointed.
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 9, 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2020
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Southbrook Terrace Bradford BD7 1AB. Change occurred on July 18, 2020. Company's previous address: 221 the Gatehaus Leeds Road Bradford BD5 1BL England.
filed on: 18th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2020
filed on: 18th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 18, 2020 new director was appointed.
filed on: 18th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 19, 2020
filed on: 18th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 221 the Gatehaus Leeds Road Bradford BD5 1BL. Change occurred on January 9, 2020. Company's previous address: The Fitzwilliam Center Doncaster Road Rotherham S65 2UF England.
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 9, 2019
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 16, 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 13, 2019) of a secretary
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 23, 2019 director's details were changed
filed on: 23rd, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 14, 2019: 1.00 GBP
filed on: 23rd, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 21, 2019
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Fitzwilliam Center Doncaster Road Rotherham S65 2UF. Change occurred on December 5, 2018. Company's previous address: Upper Yard Doncaster Road Rotherham S65 2UF England.
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 26, 2018) of a secretary
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 5, 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2018
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Upper Yard Doncaster Road Rotherham S65 2UF. Change occurred on March 2, 2018. Company's previous address: Unit 1, the Fitzwilliam Center Doncaster Road Rotherham South Yorkshire S65 2UF United Kingdom.
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2017
|
incorporation |
Free Download
(8 pages)
|