GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/03
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/02/01
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Whitebeam Walk Westhoughton Bolton BL5 3UW United Kingdom on 2018/01/10 to 7 Limewood Way Leeds LS14 1AB
filed on: 10th, January 2018
|
address |
Free Download
|
AP01 |
New director appointment on 2018/01/10.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/10
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/10
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/10
filed on: 10th, January 2018
|
persons with significant control |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 23rd, August 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 31 Cheviot Road Slough SL3 8LA United Kingdom on 2016/04/28 to 2 Whitebeam Walk Westhoughton Bolton BL5 3UW
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/20
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 26th, November 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2015/10/06 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Hayes End Road Hayes UB4 8EH United Kingdom on 2015/10/13 to 31 Cheviot Road Slough SL3 8LA
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015/05/06 to 33 Hayes End Road Hayes UB4 8EH
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/29
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/29.
filed on: 6th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 23rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/23
|
capital |
|
AP01 |
New director appointment on 2014/12/19.
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/19
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Waleys Close Luton LU3 3RZ United Kingdom on 2014/12/23 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 23rd, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/14
filed on: 24th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 56 Downland Two Mile Ash Milton Keynes MK8 8HN United Kingdom on 2014/10/24 to 49 Waleys Close Luton LU3 3RZ
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/14.
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Charledown Road Overton Basingstoke RG25 3LL United Kingdom on 2014/07/22 to 56 Downland Two Mile Ash Milton Keynes MK8 8HN
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/15.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/15
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/15.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/15 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/15
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2014
|
incorporation |
Free Download
(39 pages)
|