CS01 |
Confirmation statement with no updates 28th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095160440002 in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095160440003, created on 5th July 2023
filed on: 8th, July 2023
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, June 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, June 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, June 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2023
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095160440001 in full
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st April 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th November 2020. New Address: 2 Queen Street Normanton WF6 1EJ. Previous address: Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT England
filed on: 25th, November 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th May 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th May 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th December 2016. New Address: Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT. Previous address: 36 Hambledon Avenue Bradford BD4 6BA England
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095160440002, created on 26th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095160440001, created on 5th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(8 pages)
|