AD01 |
Registered office address changed from 38 Parsonage Road West Bowling Bradford BD5 8BN England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on Wednesday 6th April 2022
filed on: 6th, April 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 28th, May 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th May 2021
filed on: 28th, May 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 20th December 2019
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st March 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 21st December 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th March 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st March 2018
filed on: 16th, March 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 28th October 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th October 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 31st October 2016 to Friday 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 88 Legrams Lane Bradford West Yorkshire BD7 2AD to 38 Parsonage Road West Bowling Bradford BD5 8BN on Sunday 30th April 2017
filed on: 30th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
AD01 |
Registered office address changed from 5 Gurney Close Little Horton Bradford BD5 9QR to 88 Legrams Lane Bradford West Yorkshire BD7 2AD on Sunday 12th April 2015
filed on: 12th, April 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Wharehouse New Prince Works Leeds West Yorkshire England to 5 Gurney Close Little Horton Bradford BD5 9QR on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|