GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 21st, May 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th September 2017.
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on Wednesday 6th September 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th September 2017
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2017
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Friday 7th October 2016. Company's previous address: 50 George Road London E4 8NF United Kingdom.
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 George Road London E4 8NF. Change occurred on Thursday 28th April 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th April 2016.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 3rd December 2015. Company's previous address: 11 Queen Elizabeth Close Wirksworth DE4 4EH United Kingdom.
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th November 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th November 2015.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Queen Elizabeth Close Wirksworth DE4 4EH. Change occurred on Wednesday 1st July 2015. Company's previous address: 144 Harehills Avenue Leeds LS8 4EU United Kingdom.
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th June 2015.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th June 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 144 Harehills Avenue Leeds LS8 4EU. Change occurred on Wednesday 22nd April 2015. Company's previous address: 29 St. Augustine Avenue Grimsby DN32 0LD.
filed on: 22nd, April 2015
|
address |
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 22nd, April 2015
|
officers |
|
TM01 |
Director's appointment was terminated on Thursday 16th April 2015
filed on: 22nd, April 2015
|
officers |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th April 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 7th October 2014.
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th October 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 29 St. Augustine Avenue Grimsby DN32 0LD. Change occurred on Wednesday 15th October 2014. Company's previous address: 31 Tee Tong Road Long Lawford Rugby CV23 9DD United Kingdom.
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 28th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th April 2014
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th April 2014.
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th April 2014
|
capital |
|