GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 25th, January 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-06-14
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 22 Weston Walk Corby NN18 0HL on 2017-06-21
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-14
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Hamilton Road Doncaster DN4 5BB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-25
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-05
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 1st, December 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-08-25
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-25
filed on: 1st, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 Grantley Street Grantham NG31 6BN United Kingdom to 15 Hamilton Road Doncaster DN4 5BB on 2016-09-01
filed on: 1st, September 2016
|
address |
Free Download
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 1.00 GBP
|
capital |
|
CH01 |
On 2016-01-07 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Norton Street Grantham NG31 6BX United Kingdom to 74 Grantley Street Grantham NG31 6BN on 2016-01-14
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 104a Rockingham Road Corby NN17 1AE United Kingdom to 36 Norton Street Grantham NG31 6BX on 2016-01-06
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-17
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-27
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 104a Rockingham Road Corby NN17 1AE on 2015-05-06
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-27
filed on: 6th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2015
|
incorporation |
Free Download
(38 pages)
|