GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th August 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th August 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th August 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th August 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Pickles Lane Bradford BD7 4DN England to 84 Toller Lane Bradford BD8 9DA on Wednesday 5th August 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 5th August 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th August 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Oakshaw Court Bradford West Yorkshire BD4 7LW United Kingdom to 60 Pickles Lane Bradford BD7 4DN on Thursday 28th May 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th May 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 12th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Oakshaw Court Bradford West Yorkshire BD4 7LW on Wednesday 13th May 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th May 2020.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Monday 11th May 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Tuesday 7th April 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th April 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2019
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd April 2019
capital
|
|