GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Boston Street Oldham OL8 1XJ United Kingdom on 4th March 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 4th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd March 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd March 2022
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2022
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th February 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th February 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 24th July 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2019
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th July 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bullfurlong Lane Burbage Hinckley LE10 2HQ United Kingdom on 16th August 2019 to 22 Boston Street Oldham OL8 1XJ
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th July 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th December 2018
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 17th December 2018 to Bullfurlong Lane Burbage Hinckley LE10 2HQ
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th December 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th December 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Cambridge Road Droylsden Manchester M43 7GD England on 5th July 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 140 st Edmunds Road London N9 7PN United Kingdom on 29th November 2017 to 65 Cambridge Road Droylsden Manchester M43 7GD
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th September 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th September 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th September 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 8th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Greenhill Road Ballgreen Stoke on Trent ST6 8AA on 15th December 2016 to 140 st Edmunds Road London N9 7PN
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 36 Thornhill Road Droylsden Manchester M43 7DL United Kingdom on 11th February 2015 to 19 Greenhill Road Ballgreen Stoke on Trent ST6 8AA
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd February 2015 director's details were changed
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16th April 2014
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2014
|
incorporation |
Free Download
(38 pages)
|