GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/27
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/23
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/23
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/27
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/10/23
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/04/03.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/03
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/03
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/04/03 - the day director's appointment was terminated
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/27
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/23
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/01
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/01
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/01 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/09. New Address: 10 Houghley Crescent Leeds LS12 2TQ. Previous address: Workspace Hub Northgate North Street Leeds LS2 7PN England
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/08/13
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/13
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/13.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/13 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/10. New Address: Workspace Hub Northgate North Street Leeds LS2 7PN. Previous address: Unit 3 Crossley Hall Thornton Road Bradford BD8 0HH England
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/06/29 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/29
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/29.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/29
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/08.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/02/08 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/25. New Address: Unit 3 Crossley Hall Thornton Road Bradford BD8 0HH. Previous address: 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/08.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/08
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/02/08 - the day director's appointment was terminated
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/02/08 - the day director's appointment was terminated
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/02/08
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/06
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/06/09 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/09
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2018/07/20.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/04
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/06/05 - the day director's appointment was terminated
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/04
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/05.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/06
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/02/27
filed on: 1st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/10/14.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/04/26. New Address: 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR. Previous address: 169 Lapage Street Bradford BD3 8AF England
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/06 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|