GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2018
|
dissolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 20, 2018
filed on: 12th, April 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Portland Place Northampton NN1 4DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 9, 2018
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 20, 2018
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 20, 2018
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 20, 2018
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 20, 2018 new director was appointed.
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 49 Portland Place Northampton NN1 4DH on February 5, 2018
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 7, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 7, 2017 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 7, 2017
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 7, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Northern Road Aylesbury HP19 9QU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on June 1, 2017
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Agnes Gardens Dagenham RM8 3BS United Kingdom to 4 Northern Road Aylesbury HP19 9QU on December 15, 2016
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 8, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 29, 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Agnes Gardens Dagenham RM8 3BS on May 9, 2016
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Nowell Mount Leeds LS9 6JJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on January 7, 2016
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 23, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 18, 2015 new director was appointed.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Harlestone Road Northampton NN5 7AG United Kingdom to 77 Nowell Mount Leeds LS9 6JJ on December 3, 2015
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 18, 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Maidenway Road Paignton TQ3 2QQ United Kingdom to 58 Harlestone Road Northampton NN5 7AG on August 3, 2015
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 22 Maidenway Road Paignton TQ3 2QQ on June 24, 2015
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2015
filed on: 24th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
|
incorporation |
Free Download
(38 pages)
|