GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Limewood Way Seacroft Leeds LS14 1AB England on 22nd May 2019 to 1 Swarcliffe Road Leeds LS14 5LE
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th April 2019
filed on: 11th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Swarcliffe Road Leeds LS14 5LE United Kingdom on 11th May 2019 to 7 Limewood Way Limewood Way Seacroft Leeds LS14 1AB
filed on: 11th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2019
filed on: 11th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th April 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th April 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Bellevue Road Kingswood Bristol BS15 9TU United Kingdom on 12th April 2019 to 1 Swarcliffe Road Leeds LS14 5LE
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th November 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th November 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17a Worcester Street Gloucester GL1 3AJ United Kingdom on 14th November 2018 to 37 Bellevue Road Kingswood Bristol BS15 9TU
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 26th July 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2018
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2018
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 6th August 2018 to 17a Worcester Street Gloucester GL1 3AJ
filed on: 6th, August 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Hill Crescent Harrow HA1 2PW England on 28th June 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st December 2017
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st December 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st December 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2017
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Serpentine Court Bletchley Milton Keynes MK2 3QP United Kingdom on 13th February 2018 to 2 Hill Crescent Harrow HA1 2PW
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th September 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 13th September 2016
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 20th September 2016 to 7 Serpentine Court Bletchley Milton Keynes MK2 3QP
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2016
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Cecil Avenue Bradford BD7 3BP United Kingdom on 28th July 2016 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2016
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2016
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th February 2016
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 Holbrook Road Alvaston Derby DE24 0LW United Kingdom on 7th March 2016 to 10 Cecil Avenue Bradford BD7 3BP
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27th November 2015 to 125 Holbrook Road Alvaston Derby DE24 0LW
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2015
|
incorporation |
Free Download
(38 pages)
|