GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Nov 2022
filed on: 22nd, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Dec 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Dec 2022
filed on: 21st, 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 Wed, 21st Dec 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Jun 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 106 Newhall Crescent Leeds LS10 3rd United Kingdom on Mon, 14th Mar 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Mar 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Mar 2022
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Mar 2022 new director was appointed.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Mar 2022
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jun 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 22nd Aug 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Arlington Drive Penketh Warrington WA5 2QG United Kingdom on Tue, 17th Sep 2019 to 106 Newhall Crescent Leeds LS10 3rd
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Aug 2019 new director was appointed.
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Aug 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Aug 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Aug 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Aug 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 26th Oct 2017 to 61 Arlington Drive Penketh Warrington WA5 2QG
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Jul 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Rosebud Way Colburn Catterick Garrison DL9 4RY United Kingdom on Sat, 11th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 11th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Mar 2017
filed on: 11th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Apr 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Mon, 9th May 2016 to 4 Rosebud Way Colburn Catterick Garrison DL9 4RY
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Jul 2014 new director was appointed.
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Jul 2014
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 7th Aug 2014 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(38 pages)
|