DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 21st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Aug 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Aug 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st May 2020 secretary's details were changed
filed on: 12th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 12th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 12th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Aug 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Aug 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Smiddles Lane Bradford BD5 9NS England on Mon, 14th Aug 2017 to 16B Park Drive Bradford BD9 4DR
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2016
| incorporation
|
Free Download
(28 pages)
|