CS01 |
Confirmation statement with no updates Sat, 17th Feb 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 2 Alfreds Way Batley Plaza Batley WF17 5DR England on Thu, 23rd Jun 2022 to Unit 2, Batley Plaza Alfreds Way Batley WF17 5DR
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Batley Plaza Alfreds Way Batley WF17 5DR England on Mon, 20th Jun 2022 to Unit 2 Alfreds Way Batley Plaza Batley WF17 5DR
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Batley Shopping Centre Alfreds Way Batley WF17 5DR England on Mon, 20th Jun 2022 to Unit 2 Alfreds Way Batley Plaza Batley WF17 5DR
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Batley Shopping Centre Alfreds Way Batley WF17 5DR England on Sun, 21st Nov 2021 to 2 Batley Shopping Centre Alfreds Way Batley WF17 5DR
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 900 Leeds Road Bradford BD3 8EZ England on Sun, 21st Nov 2021 to 2 Batley Shopping Centre Alfreds Way Batley WF17 5DR
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Devonshire Street Keighley BD21 2AU England on Wed, 9th Sep 2020 to 900 Leeds Road Bradford BD3 8EZ
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 174 Westgate Bradford BD1 2RN England on Fri, 9th Nov 2018 to 38 Devonshire Street Keighley BD21 2AU
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 82 Plantation Drive Bradford West Yorkshire BD9 6SG England on Tue, 9th May 2017 to 174 Westgate Bradford BD1 2RN
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Feb 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(18 pages)
|