GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 10, 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Moss Pits Lane Liverpool L15 6UN. Change occurred on July 3, 2020. Company's previous address: 565 Bellhouse Road Sheffield S5 0ES United Kingdom.
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 565 Bellhouse Road Sheffield S5 0ES. Change occurred on December 11, 2019. Company's previous address: 3 Rydal Grove St Helens WA11 9NL United Kingdom.
filed on: 11th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 18, 2019
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 18, 2019
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2019
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 22, 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Rydal Grove St Helens WA11 9NL. Change occurred on September 17, 2019. Company's previous address: 35 Redhouse Lane Leeds LS7 4RA England.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
On August 22, 2019 new director was appointed.
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 22, 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 5, 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds LS7 4RA. Change occurred on July 25, 2018. Company's previous address: 8 the Coppice Knowsley Prescot L34 0JF England.
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 5, 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 13, 2018 new director was appointed.
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2017
filed on: 29th, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 23, 2017
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 23, 2017
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 the Coppice Knowsley Prescot L34 0JF. Change occurred on December 28, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 28th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
On October 23, 2017 new director was appointed.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on April 19, 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 3, 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On June 26, 2015 new director was appointed.
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2015
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2015
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on July 2, 2015. Company's previous address: 91 Rowan Road West Drayton UB7 7UG United Kingdom.
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 91 Rowan Road West Drayton UB7 7UG. Change occurred on May 14, 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
|
incorporation |
Free Download
(38 pages)
|