GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2022
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 10, 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 10, 2022 new director was appointed.
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 10, 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Henson Road Dagenham RM8 1FA England to 191 Washington Street Bradford BD8 9QP on March 15, 2022
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 10, 2022
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 17, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 17, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 17, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 3, 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 22, 2017
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 Henson Road Dagenham RM8 1FA on October 27, 2017
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 27, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 22, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 27, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2017
filed on: 11th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 173 Halton Road Runcorn WA7 5RJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on March 11, 2017
filed on: 11th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 5, 2016
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 173 Halton Road Runcorn WA7 5RJ on May 16, 2016
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On April 5, 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Lampits Hoddesdon EN11 8EH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on April 13, 2016
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Lampits Hoddesdon EN11 8EH on January 29, 2016
filed on: 29th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2016
filed on: 29th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2015 new director was appointed.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Quarry Crescent Bearpark Durham DH7 7DR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on December 11, 2015
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 4, 2015
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On September 30, 2015 director's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26, the Crescent Sandford-on-Thames Oxford OX4 4YU to 45 Quarry Crescent Bearpark Durham DH7 7DR on October 2, 2015
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On September 24, 2015 new director was appointed.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 24, 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2015: 1.00 GBP
|
capital |
|
AP01 |
On April 16, 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2014
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(38 pages)
|