GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd September 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th December 2019
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th December 2019.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2019
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 the Weavers Beckington Frome BA11 6SA. Change occurred on Wednesday 18th December 2019. Company's previous address: 8 Greenside Walk Leeds LS12 4SA England.
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th December 2019
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd September 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 11th July 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th July 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th July 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Greenside Walk Leeds LS12 4SA. Change occurred on Monday 5th August 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th September 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Thursday 29th March 2018. Company's previous address: 91 Wychbury Road Stourbridge DY9 9HP England.
filed on: 29th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th October 2017.
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 27th October 2017
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 91 Wychbury Road Stourbridge DY9 9HP. Change occurred on Friday 2nd February 2018. Company's previous address: 7 Lorraine Gardens Norwich NR3 4DH United Kingdom.
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2017
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 27th October 2017
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 9th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Lorraine Gardens Norwich NR3 4DH. Change occurred on Tuesday 13th September 2016. Company's previous address: 12 All Saints Close Clayton West Huddersfield HD8 9TS United Kingdom.
filed on: 13th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 All Saints Close Clayton West Huddersfield HD8 9TS. Change occurred on Wednesday 10th August 2016. Company's previous address: 34 Fairways Drive Harrogate HG2 7ES United Kingdom.
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd August 2016
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd August 2016.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd June 2016
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 34 Fairways Drive Harrogate HG2 7ES. Change occurred on Friday 10th June 2016. Company's previous address: 21 Monks Road Lincoln LN2 5HL United Kingdom.
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd June 2016.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 21 Monks Road Lincoln LN2 5HL. Change occurred on Monday 18th January 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th January 2016.
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2016
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th September 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Tuesday 4th August 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th August 2015.
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 13th August 2015. Company's previous address: 12 Blackthorn Crescent Wigton Exeter EX1 3HG United Kingdom.
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Blackthorn Crescent Wigton Exeter EX1 3HG. Change occurred on Tuesday 10th February 2015. Company's previous address: 112 Gammons Lane Watford WD24 5HY United Kingdom.
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th February 2015
filed on: 10th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th November 2014
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th November 2014.
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 112 Gammons Lane Watford WD24 5HY. Change occurred on Monday 1st December 2014. Company's previous address: 29 Lewis Road Northampton NN5 7BJ United Kingdom.
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th September 2014.
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th September 2014
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 29 Lewis Road Northampton NN5 7BJ. Change occurred on Thursday 25th September 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, September 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th September 2014
|
capital |
|