GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-30
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-27
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 180 Staniforth Road Sheffield S9 3HF England to 38 Sunbridge Road Bradford BD1 2DZ on 2022-08-16
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-27
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-30
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-30
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 9th, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-02-03
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-02-04
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-03
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-02
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-02
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-02
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 391, 38 Sunbridge Road Bradford BD1 2DZ England to 180 Staniforth Road Sheffield S9 3HF on 2022-03-28
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-02-02
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-05
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 38 Sunbridge Road Bradford BD1 2AA England to Office 391, 38 Sunbridge Road Bradford BD1 2DZ on 2022-01-27
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-05
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-15
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-15
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-15
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-15
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Ploughmans Croft Bradford BD2 1LE England to 38 Sunbridge Road Bradford BD1 2AA on 2022-01-12
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-03
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 1st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2017
| incorporation
|
Free Download
(27 pages)
|