GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Feb 2023
filed on: 1st, February 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Nov 2022
filed on: 14th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Tue, 13th Dec 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 13th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Dec 2022 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Dec 2022
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Feb 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26 Avenue Bernard Brackley NN13 6LN England on Mon, 31st Jan 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Dec 2021
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 16th Dec 2021
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Dec 2021 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Dec 2021
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Feb 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jan 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jan 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Scarsdale Road South Harrow HA2 8LP England on Tue, 13th Feb 2018 to 26 Avenue Bernard Brackley NN13 6LN
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jan 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jul 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 100 Sparrow Farm Drive Feltham TW14 0DN United Kingdom on Wed, 19th Jul 2017 to 21 Scarsdale Road South Harrow HA2 8LP
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jul 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Thu, 15th Dec 2016 new director was appointed.
filed on: 29th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Dec 2016
filed on: 29th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Church Street Bentley DN5 0BB United Kingdom on Thu, 29th Dec 2016 to 100 Sparrow Farm Drive Feltham TW14 0DN
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 45 Willow Bridge Caravan Site Bentley Doncaster DN5 9AF on Sat, 17th Sep 2016 to 65 Church Street Bentley DN5 0BB
filed on: 17th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 8th Sep 2016 director's details were changed
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 1.00 GBP
|
capital |
|
AP01 |
On Tue, 6th May 2014 new director was appointed.
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th May 2014
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 1.00 GBP
|
capital |
|