DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/07
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/07
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/07
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/07
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/07/07 - the day director's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/07.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/26
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/05/09 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/09
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/22.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/22
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/26. New Address: The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN. Previous address: 62 Pickles Lane Bradford BD7 4DN England
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/09
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/05/09.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/09
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/12. New Address: 62 Pickles Lane Bradford BD7 4DN. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/12
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/05/09 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2019
| incorporation
|
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2019/01/16
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|