Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Sep 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jul 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2025 |
AA |
Micro company accounts made up to 30 April 2024
|
|
|
20 May 2024 |
CS01 |
Confirmation statement made on 26 April 2024 with no updates
|
|
|
08 Jan 2024 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
09 May 2023 |
CS01 |
Confirmation statement made on 26 April 2023 with updates
|
|
|
22 Nov 2022 |
PSC04 |
Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
|
|
|
21 Nov 2022 |
CH01 |
Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
|
|
|
21 Nov 2022 |
CH01 |
Director's details changed for Mr Mohammed Ayyaz on 21 November 2022
|
|
|
21 Nov 2022 |
PSC04 |
Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022
|
|
|
11 Nov 2022 |
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022
|
|
|
19 Oct 2022 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
29 Apr 2022 |
CS01 |
Confirmation statement made on 26 April 2022 with updates
|
|
|
22 Jan 2022 |
AA |
Micro company accounts made up to 30 April 2021
|
|
|
04 May 2021 |
CS01 |
Confirmation statement made on 26 April 2021 with updates
|
|
|
02 Mar 2021 |
AA |
Micro company accounts made up to 30 April 2020
|
|
|
16 Feb 2021 |
AD01 |
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 February 2021
|
|
|
15 May 2020 |
CS01 |
Confirmation statement made on 26 April 2020 with updates
|
|
|
22 Jan 2020 |
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 January 2020
|
|
|
13 Jan 2020 |
AA |
Micro company accounts made up to 30 April 2019
|
|
|
08 Jan 2020 |
AD01 |
Registered office address changed from 7 Courtier Close Liverpool L5 3PT England to 191 Washington Street Bradford BD8 9QP on 8 January 2020
|
|
|
08 Jan 2020 |
PSC01 |
Notification of Mohammed Ayyaz as a person with significant control on 8 January 2020
|
|
|
08 Jan 2020 |
PSC07 |
Cessation of Benedict Edward Dare as a person with significant control on 8 January 2020
|
|
|
08 Jan 2020 |
AP01 |
Appointment of Mr Mohammed Ayyaz as a director on 8 January 2020
|
|
|
08 Jan 2020 |
TM01 |
Termination of appointment of Benedict Edward Dare as a director on 8 January 2020
|
|