GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd March 2022.
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Friday 4th March 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP England.
filed on: 4th, March 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 3rd March 2022
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd March 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Thursday 17th December 2020. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th March 2016
|
capital |
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Wednesday 9th December 2015. Company's previous address: 15 Hunsbarrow Road Northampton NN4 8SA.
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2015
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 26th February 2015.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th February 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Hunsbarrow Road Northampton NN4 8SA. Change occurred on Wednesday 4th March 2015. Company's previous address: 13 Grammer School Lane Halesowen West Midlands B63 3SW United Kingdom.
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th January 2015.
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Grammer School Lane Halesowen West Midlands B63 3SW. Change occurred on Monday 12th January 2015. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th January 2015
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th October 2014.
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th October 2014
filed on: 7th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Friday 7th November 2014. Company's previous address: 3 Alexandra Road Radcliffe Manchester M26 1HP United Kingdom.
filed on: 7th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th April 2014
filed on: 24th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd April 2014.
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2014
|
incorporation |
Free Download
(38 pages)
|