GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, June 2018
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/20
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on 2018/05/29 to 7 Limewood Way Leeds LS14 1AB
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 16th, May 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 29 Flavian Court Runcorn WA7 2JW United Kingdom on 2018/02/26 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/26
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/26
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/26.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/26
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/26
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/15
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/10/26 to 29 Flavian Court Runcorn WA7 2JW
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/15.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/15
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 20th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/21
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Brackendene Bradley Stoke Bristol BS32 9DH United Kingdom on 2017/07/21 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/20.
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/01
filed on: 26th, June 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 24th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/27
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 21st, December 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/09/22.
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/22
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 567 Liverpool Road Platt Bridge Wigan WN2 3TA United Kingdom on 2015/09/30 to 26 Brackendene Bradley Stoke Bristol BS32 9DH
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Sookholme Road Shirebrook Mansfield NG20 8SE United Kingdom on 2015/08/04 to 567 Liverpool Road Platt Bridge Wigan WN2 3TA
filed on: 4th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/28
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/28.
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Victoria Road Yeovil BA21 5AY on 2015/06/08 to 32 Sookholme Road Shirebrook Mansfield NG20 8SE
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/01
filed on: 8th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/27
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/13
|
capital |
|
AD01 |
Change of registered address from 65 Kiddles Yeovil Somerset BA21 4ER United Kingdom on 2015/01/23 to 1 Victoria Road Yeovil BA21 5AY
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/01/22 director's details were changed
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/14
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/14.
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/14 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2014
|
incorporation |
Free Download
(38 pages)
|