GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 30 Royshaw Avenue Blackburn Lancashire BB1 8RJ. Change occurred on February 28, 2022. Company's previous address: 24 Rosewood Avenue Blackburn BB1 9SZ United Kingdom.
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 30, 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 7, 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 25, 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 25, 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Rosewood Avenue Blackburn BB1 9SZ. Change occurred on July 13, 2020. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2020
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on January 22, 2020. Company's previous address: 160 High Road Benfleet SS7 5LD United Kingdom.
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 27, 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 160 High Road Benfleet SS7 5LD. Change occurred on December 13, 2019. Company's previous address: 7 Rosalind Way Liverpool L20 2HU England.
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 27, 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Rosalind Way Liverpool L20 2HU. Change occurred on August 2, 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 8, 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 5, 2018. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 5, 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 5, 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2017
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 22, 2017 new director was appointed.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 22, 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on November 29, 2017. Company's previous address: 15 Braddock Close Lenton Nottingham NG7 2FN United Kingdom.
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2016
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 12, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Braddock Close Lenton Nottingham NG7 2FN. Change occurred on July 19, 2016. Company's previous address: First Floor Flat 24 Tritton Road London SE21 8DE United Kingdom.
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Flat 24 Tritton Road London SE21 8DE. Change occurred on May 14, 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2015
|
incorporation |
|
SH01 |
Capital declared on April 18, 2015: 1.00 GBP
|
capital |
|