GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Mar 2023. New Address: 29 Summerville Road Bradford BD7 1NS. Previous address: 5 New Augustus Street Trust House Bradford BD1 5LL England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Aug 2022. New Address: 5 New Augustus Street Trust House Bradford BD1 5LL. Previous address: 5 5 New Augustus Street Trust House Bradford BD1 5LL England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Aug 2022. New Address: 5 New Augustus Street Trust House Bradford BD1 5LL. Previous address: 155 Durham Road Bradford BD8 9HU England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Jul 2021. New Address: 155 Durham Road Bradford BD8 9HU. Previous address: Unit 2 29 a Summerville Road Bradford BD7 1NS England
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 15th Feb 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 14th Oct 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 7th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 11th Jun 2020 - the day director's appointment was terminated
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 6th Jun 2020. New Address: Unit 2 29 a Summerville Road Bradford BD7 1NS. Previous address: Unit 2 Summerville Road Bradford BD7 1NS England
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Mar 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th May 2020. New Address: Unit 2 Summerville Road Bradford BD7 1NS. Previous address: 42 Penstock Drive Stoke on Trent ST4 7GF United Kingdom
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Mar 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
Fri, 5th Apr 2019 - the day secretary's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 20th Mar 2018: 100.00 GBP
capital
|
|