GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/05
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/05
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 982 New Hey Road Huddersfield HD3 3FJ England on 2022/06/30 to 89-91 Manningham Lane Bradford BD1 3ES
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/11/30
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sidhu and Co 4 Albert Road Queensbury Bradford BD13 1PB England on 2021/12/03 to 982 New Hey Road Huddersfield HD3 3FJ
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/30
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/11/30
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/05
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/01
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/01
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Charles Street Brighouse HD6 2DX England on 2021/04/30 to C/O Sidhu and Co 4 Albert Road Queensbury Bradford BD13 1PB
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/04/30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/04/30
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/05
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/05/01
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/25
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sidhu & Co Bfd 4 Albert Road Queensbury Bradford BD13 1PB England on 2019/06/26 to 17 Charles Street Brighouse HD6 2DX
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/25
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/06/10
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/25
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/10.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/11
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2017/06/10, company appointed a new person to the position of a secretary
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/10
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/10
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sidhu & Co 10 Eldon Place Bradford BD1 3AZ on 2018/02/27 to C/O Sidhu & Co Bfd 4 Albert Road Queensbury Bradford BD13 1PB
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/02
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/02
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
220.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|