AD01 |
Address change date: 1st March 2024. New Address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW. Previous address: The Old Mill House Deakins Business Park Deakins Business Park Bolton Lancashire BL7 9RP England
filed on: 1st, March 2024
| address
|
Free Download
(3 pages)
|
TM01 |
20th October 2023 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2023. New Address: The Old Mill House Deakins Business Park Deakins Business Park Bolton Lancashire BL7 9RP. Previous address: Suite 54 the Enterprise Hub 62 Tong Street Bradford West Yorkshire BD4 9LX England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
10th July 2023 - the day director's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th November 2017 - the day director's appointment was terminated
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
30th November 2020 - the day secretary's appointment was terminated
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th August 2018. New Address: Suite 54 the Enterprise Hub 62 Tong Street Bradford West Yorkshire BD4 9LX. Previous address: 62 Tong Street Street 64, Highgrove Acoounting Bradford BD4 9LX England
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th July 2018. New Address: 62 Tong Street Street 64, Highgrove Acoounting Bradford BD4 9LX. Previous address: 1st Floor, 2, Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th February 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 16th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 1000000.00 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
4th February 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
|