GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Wednesday 23rd February 2022. Company's previous address: 10 Eton Street Leigh WN7 3HF United Kingdom.
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th December 2021
filed on: 7th, 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: 6th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th December 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 16th October 2019
filed on: 5th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th October 2019.
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th October 2019
filed on: 5th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Eton Street Leigh WN7 3HF. Change occurred on Tuesday 5th November 2019. Company's previous address: 47 Renaissance Point North Shields NE30 1LA England.
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 17th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 14th, 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: 16th, November 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 47 Renaissance Point North Shields NE30 1LA. Change occurred on Tuesday 1st August 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2017.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th March 2017
filed on: 11th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Saturday 11th March 2017. Company's previous address: 19 Dunkirk Lane Leyland Preston PR25 1TE.
filed on: 11th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th March 2017.
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 8th, 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: 15th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
|
capital |
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 8th May 2014 from Flat 10, Dearne Courthouse 155 Wakefield Road Huddersfield HD8 9HR United Kingdom
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 16th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2014
|
incorporation |
Free Download
(38 pages)
|