GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, May 2018
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 20th Feb 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 7 Castle Acre Gardens Plymouth PL3 6DY United Kingdom
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Feb 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 20th Feb 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th May 2016. New Address: 7 Castle Acre Gardens Plymouth PL3 6DY. Previous address: 90 Woodbine Street East Rochdale OL16 5LB United Kingdom
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 26th Apr 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 21st Apr 2016 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th May 2016. New Address: 90 Woodbine Street East Rochdale OL16 5LB. Previous address: 94 Buckley Lane Rochdale OL12 9ED United Kingdom
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Jan 2016 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Jan 2016. New Address: 94 Buckley Lane Rochdale OL12 9ED. Previous address: 52 Melville Street Rochdale OL11 2UQ United Kingdom
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2016. New Address: 52 Melville Street Rochdale OL11 2UQ. Previous address: 25 North Walk Stoke-on-Trent ST3 6DB United Kingdom
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 14th Dec 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: 25 North Walk Stoke-on-Trent ST3 6DB. Previous address: 87 Childers Street Doncaster DN4 5BZ
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 20th Jan 2015 new director was appointed.
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Jan 2015. New Address: 87 Childers Street Doncaster DN4 5BZ. Previous address: 170 Fennan Highway Tilbury RM18 8HD United Kingdom
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 20th Jan 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Nov 2014. New Address: 170 Fennan Highway Tilbury RM18 8HD. Previous address: 11 Kiln Close St Ives PE27 6SU United Kingdom
filed on: 14th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 4th Nov 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Sep 2014. New Address: 11 Kiln Close St Ives PE27 6SU. Previous address: 31 Thompson Court Chilwell Nottingham NG9 6RE United Kingdom
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Sep 2014 new director was appointed.
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Sep 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 10th Jun 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
|
incorporation |
Free Download
(38 pages)
|