GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2025
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/01.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/08/01
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/08/01
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/09/26
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/08/01
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/06
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 Princes Street Ipswich IP1 1RJ England on 2023/05/18 to 37 Bradford Road Cleckheaton BD19 3JN
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/01/06 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 2023/02/08 to 50 Princes Street Ipswich IP1 1RJ
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Cumberland Road Bradford BD7 2JP England on 2022/12/02 to 61 Bridge Street Kington HR5 3DJ
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Appleton Close Leeds LS9 7RT England on 2022/09/27 to 47 Cumberland Road Bradford BD7 2JP
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/01
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/06/01
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/07/15
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/15.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/18
filed on: 1st, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/04/18
filed on: 1st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 51 Appleton Close LS9 7RT Leeds LS9 7RT England on 2022/03/27 to 51 Appleton Close Leeds LS9 7RT
filed on: 27th, March 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/03/20
filed on: 27th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/19.
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 51 Appleton Close Leeds LS9 7RT England on 2022/02/27 to 51 51 Appleton Close LS9 7RT Leeds LS9 7RT
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Cumberland Road Bradford BD7 2JP England on 2022/02/27 to 51 51 Appleton Close Leeds LS9 7RT
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/06
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/06
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/02/06
filed on: 6th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/06.
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/02/06
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2021
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2021/10/13
capital
|
|