AD01 |
Change of registered address from 2 Eastbrook Hall 57-59 Leeds Road Bradford West Yorkshire BD1 5AE England on 2022/04/14 to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
filed on: 14th, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 57-59 Leeds Road Eastbrook Hall Bradford BD1 5AE England on 2018/09/21 to 2 Eastbrook Hall 57-59 Leeds Road Bradford West Yorkshire BD1 5AE
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 110 Wallis House Great West Road Brentford Middlesex TW8 0HE on 2018/09/10 to 2 57-59Leeds Road Eastbrook Lane Bradford West Yorkshire BD1 5AE
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 57-59Leeds Road Eastbrook Lane Bradford West Yorkshire BD1 5AE England on 2018/09/10 to 2 57-59 Leeds Road Eastbrook Hall Bradford BD1 5AE
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/10
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/05/09.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/09
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/09
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/05/09
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/20
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 20th, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/01/30 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England on 2016/11/04 to 110 Wallis House Great West Road Brentford Middlesex TW8 0HE
filed on: 4th, November 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/20
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon SW19 3FW United Kingdom on 2015/05/12 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/01/21 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|