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: 9th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th April 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 11th February 2022
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th February 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th February 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th February 2022.
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 33 Grimsby Road Cleethorpes DN35 7AQ United Kingdom to 191 Washington Street Bradford BD8 9QP on Wednesday 16th February 2022
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th April 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th April 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th August 2019
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th August 2019
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th August 2019.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th August 2019
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Turnage Road Dagenham RM8 1RB United Kingdom to Flat 1 33 Grimsby Road Cleethorpes DN35 7AQ on Wednesday 18th September 2019
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th April 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 29 Turnage Road Dagenham RM8 1RB on Wednesday 20th February 2019
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th February 2019.
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th February 2019
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 12th February 2019
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th February 2019
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Potters Field Harlow CM17 9BZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Friday 6th July 2018
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 9th June 2017
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th June 2017
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 9th June 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Potters Field Harlow CM17 9BZ on Friday 16th June 2017
filed on: 16th, June 2017
|
address |
Free Download
|
AP01 |
New director appointment on Friday 9th June 2017.
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 26 Okell Grove Leigh WN7 5AU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 12th April 2017
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd March 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2017.
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th January 2017
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Hamfallow Court Newton Berkeley GL13 9PD United Kingdom to 26 Okell Grove Leigh WN7 5AU on Tuesday 24th January 2017
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Broadwell Road Oddington Moreton-in-Marsh GL56 0UU to 24 Hamfallow Court Newton Berkeley GL13 9PD on Thursday 9th June 2016
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 2nd June 2016 director's details were changed
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 7th April 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 2nd, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd May 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2014
|
incorporation |
Free Download
(38 pages)
|