GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 11, Caspian Wharf 1 Yeo Street London E3 3AE England on Fri, 4th Mar 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 4th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Mar 2022 new director was appointed.
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Mar 2022
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Mar 2022
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 36a Rectory Road Sittingbourne ME10 4JH United Kingdom on Tue, 20th Aug 2019 to Flat 11, Caspian Wharf 1 Yeo Street London E3 3AE
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jul 2019 new director was appointed.
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Jul 2019
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Jul 2019
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 17th Jul 2019
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Nov 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Nov 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Nov 2018 new director was appointed.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Tue, 4th Dec 2018 to 36a Rectory Road Sittingbourne ME10 4JH
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 21st Nov 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Jul 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 128 Strongbow Crescent London SE9 1DR England on Thu, 5th Jul 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 2nd Dec 2017
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Sep 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Mar 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 14th Sep 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Sep 2017 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 3rd Nov 2017 to 128 Strongbow Crescent London SE9 1DR
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Mar 2017
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Greenacres Drive Keighley BD20 6NF on Wed, 15th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Mon, 28th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Apr 2014
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2014
|
incorporation |
Free Download
(39 pages)
|