GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2022
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd March 2022
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd March 2022
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
3rd March 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 12 Larch Close London E13 8SF England
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th February 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th February 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st August 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd August 2019. New Address: 12 Larch Close London E13 8SF. Previous address: 45 Higher Swan Lane Bolton BL3 3AS United Kingdom
filed on: 23rd, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 20th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 15th August 2016. New Address: 45 Higher Swan Lane Bolton BL3 3AS. Previous address: 13 Wareham Way Sunnybrow Crook DL15 0NG United Kingdom
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
4th August 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2016
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th June 2016. New Address: 13 Wareham Way Sunnybrow Crook DL15 0NG. Previous address: 11 Main Street Billinge Wigan WN5 7HR United Kingdom
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 9th June 2016 director's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 7th March 2016
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
7th March 2016 - the day director's appointment was terminated
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th March 2016. New Address: 11 Main Street Billinge Wigan WN5 7HR. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 1.00 GBP
|
capital |
|
CH01 |
On 2nd April 2014 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14th April 2014
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2014
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
14th April 2014 - the day director's appointment was terminated
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 1.00 GBP
|
capital |
|