GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/07
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 16th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/07
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/08/14
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/10
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/10
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 4th, May 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Derwent Drive Northampton NN5 7LA United Kingdom on 2017/03/11 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 11th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/10
filed on: 11th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/10.
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/05/18
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Speedwell Lane Baddesley Ensor Atherstone CV9 2DT United Kingdom on 2016/05/25 to 48 Derwent Drive Northampton NN5 7LA
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/18.
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/08/31
filed on: 29th, March 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/09/01
filed on: 8th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015/09/08 to 33 Speedwell Lane Baddesley Ensor Atherstone CV9 2DT
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/01.
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/14
filed on: 18th, August 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 442 Chigwell Road Woodford Green IG8 8PD United Kingdom on 2015/06/23 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/09
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Valley Mill Lane Bury BL9 9BX United Kingdom on 2015/04/14 to 442 Chigwell Road Woodford Green IG8 8PD
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/09.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014/09/24 to 43 Valley Mill Lane Bury BL9 9BX
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/11.
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/11
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/14
|
capital |
|