GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on February 3, 2022. Company's previous address: Flat 31 Fullard House 8 Royce Avenue London NW9 5FB United Kingdom.
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 2, 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On January 20, 2021 new director was appointed.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 31 Fullard House 8 Royce Avenue London NW9 5FB. Change occurred on February 2, 2021. Company's previous address: 12 Keston Avenue Manchester M9 7AQ England.
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2019
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Keston Avenue Manchester M9 7AQ. Change occurred on August 16, 2019. Company's previous address: 23 Bloomfield Street Ipswich IP4 5JG United Kingdom.
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Bloomfield Street Ipswich IP4 5JG. Change occurred on December 7, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 2, 2018. Company's previous address: 38 Pavement Mews Romford RM6 4DL England.
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 16, 2017 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2017
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 38 Pavement Mews Romford RM6 4DL. Change occurred on February 6, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 25th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 25th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on March 24, 2017. Company's previous address: 1 Taunton Close Ilford IG6 3DN United Kingdom.
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2016
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 20, 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Taunton Close Ilford IG6 3DN. Change occurred on July 28, 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2016: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on August 25, 2015. Company's previous address: 6 High Street Harpole Northampton NN7 4DH.
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2015
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 20, 2015 new director was appointed.
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 High Street Harpole Northampton NN7 4DH. Change occurred on March 26, 2015. Company's previous address: 16 Littlewood Lane Walsall WS6 7EJ United Kingdom.
filed on: 26th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Littlewood Lane Walsall WS6 7EJ. Change occurred on December 9, 2014. Company's previous address: 42 Thomas Lane Street Little Heath Coventry CV6 7FD United Kingdom.
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 8, 2014
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On October 8, 2014 new director was appointed.
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Thomas Lane Street Little Heath Coventry CV6 7FD. Change occurred on October 16, 2014. Company's previous address: 2 Council Street Bozeat Northamptonshire NN29 7LS United Kingdom.
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
|
capital |
|