GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Robincroft Road Allestree Derby DE22 2GL United Kingdom on 28th June 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2017
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 26th October 2017 to 65 Robincroft Road Allestree Derby DE22 2GL
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th August 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th October 2017
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th October 2017
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pentir Pentre Llanrhaeadr LL16 4NT United Kingdom on 22nd May 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2016
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2016
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Sunnyfield Gardens Easington Saltburn-by-the-Sea TS13 4NZ United Kingdom on 11th November 2016 to Pentir Pentre Llanrhaeadr LL16 4NT
filed on: 11th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 3rd August 2016
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2016
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Manor Court Huntingdon York YO32 9QY United Kingdom on 10th August 2016 to 11 Sunnyfield Gardens Easington Saltburn-by-the-Sea TS13 4NZ
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Latham Street Nottingham NG6 8HS United Kingdom on 8th June 2016 to 5 Manor Court Huntingdon York YO32 9QY
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 532 Doncaster Road Barnsley S71 5AQ United Kingdom on 19th January 2016 to 51 Latham Street Nottingham NG6 8HS
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2016
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th January 2016
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27th November 2015 to 532 Doncaster Road Barnsley S71 5AQ
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 1.00 GBP
|
capital |
|