AD01 |
Registered office address changed from West Riding House 41 Cheapside Bradford West Yorkshire BD1 4HR England to Unit 16 Listerhills Science Park Bradford BD7 1HR on Thursday 11th February 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 16 Listerhills Science Park Bradford BD7 1HR England to West Riding House 41 Cheapside Bradford West Yorkshire BD1 4HR on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd June 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from West Riding House 41 Cheapside8Th Floor Suite 16 Bradford West Yorkshire BD1 4HR to Unit 16 Listerhills Science Park Bradford BD7 1HR on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 25th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th April 2019.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 7th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 7th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th March 2019.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 18th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 26th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 4th November 2016.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th July 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th July 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Kingswood Terrace Bradford BD7 3DT England to West Riding House 41 Cheapside8Th Floor Suite 16 Bradford West Yorkshire BD1 4HR on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|