GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Mar 2022. New Address: Building 3 Building 3, City West Business Park Gelderd Road Leeds LS12 6LX. Previous address: 20 Market Street Shipley BD18 3QD England
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 18th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Dec 2021 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Dec 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Dec 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Dec 2021 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Apr 2021
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Apr 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Apr 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Apr 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 13th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th May 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 6th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 6th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 3rd Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Mar 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Mar 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 20th Mar 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 11th Nov 2019 - the day director's appointment was terminated
filed on: 15th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Nov 2019 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Nov 2019 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Mar 2020. New Address: 20 Market Street Shipley BD18 3QD. Previous address: 0036 Regus, 1st Floor, East Suite, Waterfront Salts Mill Road Shipley BD17 7TD England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 12th Nov 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 11th Nov 2019 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Nov 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2019
| incorporation
|
Free Download
(13 pages)
|