GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 16th November 2022
filed on: 12th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th January 2023
filed on: 11th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Wednesday 11th January 2023. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th January 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Wednesday 23rd February 2022. Company's previous address: 100 North Acton Road London NW10 7AY England.
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd December 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 13th November 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2018.
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 100 North Acton Road London NW10 7AY. Change occurred on Friday 23rd November 2018. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 13th November 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th November 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th December 2017
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 5th December 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th December 2017.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th March 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 1st February 2018. Company's previous address: 28 Hammond Street Huddersfield HD2 1BA United Kingdom.
filed on: 1st, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th March 2017
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Hammond Street Huddersfield HD2 1BA. Change occurred on Wednesday 22nd March 2017. Company's previous address: 73 Cundalls Road Ware SG12 7DJ United Kingdom.
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th September 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Cundalls Road Ware SG12 7DJ. Change occurred on Monday 26th September 2016. Company's previous address: 13 Market Place Bolsover Chesterfield S44 6PN United Kingdom.
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th July 2016.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Market Place Bolsover Chesterfield S44 6PN. Change occurred on Wednesday 13th July 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th July 2016
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th July 2015
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Monday 13th July 2015. Company's previous address: Sigiriya St Lukes Road Dukestown Tredegar NP22 4EN.
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th July 2015.
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th March 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 15th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th April 2014
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2014
|
incorporation |
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th March 2014
|
capital |
|