GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Apr 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 25a Station Parade Hornchurch RM12 5AA United Kingdom on Thu, 20th Feb 2020 to 191 Washington Street Bradford BD8 9QP
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 19th Feb 2020
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Feb 2020
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 19th Feb 2020 new director was appointed.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Feb 2020
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jul 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jul 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jul 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Jul 2019 new director was appointed.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Broadway Irlam Manchester M44 6BS United Kingdom on Thu, 11th Jul 2019 to 25a Station Parade Hornchurch RM12 5AA
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Sep 2018
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Hilldyke Road Wheathampstead St. Albans AL4 8TG United Kingdom on Wed, 3rd Oct 2018 to 18 Broadway Irlam Manchester M44 6BS
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Sep 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Sep 2018
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Aug 2018
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Aug 2018
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Tue, 21st Aug 2018 to 11 Hilldyke Road Wheathampstead St. Albans AL4 8TG
filed on: 21st, August 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 13th Aug 2018
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Aug 2018 new director was appointed.
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Woodshire Road Dagenham RM10 7DH England on Thu, 5th Jul 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20 Chatsworth Street Wigan WN5 8BQ United Kingdom on Wed, 4th Apr 2018 to 75 Woodshire Road Dagenham RM10 7DH
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Mar 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Mar 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 27th Mar 2018 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 28 Fawcett Close Leeds LS12 4UJ United Kingdom on Tue, 24th Jan 2017 to 20 Chatsworth Street Wigan WN5 8BQ
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Jan 2017
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jan 2017 new director was appointed.
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 5th Oct 2015 new director was appointed.
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Marnkie Shebbear Beaworthy Devon EX21 5RU United Kingdom on Mon, 12th Oct 2015 to 28 Fawcett Close Leeds LS12 4UJ
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 5th Oct 2015
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 King Style Close Crick Northampton NN6 7st on Thu, 2nd Jul 2015 to Marnkie Shebbear Beaworthy Devon EX21 5RU
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 25th Jun 2015 director's details were changed
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 1.00 GBP
|
capital |
|
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)
|
AP01 |
On Tue, 6th May 2014 new director was appointed.
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2014
|
incorporation |
Free Download
(38 pages)
|