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: 16th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Hawthorn Close Newport Brough HU15 2QL England to 191 Washington Street Bradford BD8 9QP on February 24, 2020
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2020
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 24, 2020
filed on: 24th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 24, 2020
filed on: 24th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2017
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 10, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Hawthorn Close Newport Brough HU15 2QL on February 5, 2018
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2017
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Somerville Leaden Knowle High Peak SK23 6DA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 24, 2017
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On August 3, 2016 new director was appointed.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2016
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Oaklands 198 Fairway Rochdale OL11 3BZ United Kingdom to Somerville Leaden Knowle High Peak SK23 6DA on August 10, 2016
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On June 2, 2016 director's details were changed
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to The Oaklands 198 Fairway Rochdale OL11 3BZ on June 8, 2016
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Yarmouth Road Great Sankey Warrington WA5 3EJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on April 22, 2016
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 269a Osmaston Road Derby DE23 8LD United Kingdom to 47 Yarmouth Road Great Sankey Warrington WA5 3EJ on March 3, 2016
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On February 25, 2016 new director was appointed.
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Holmes Street Rochdale OL12 6AQ United Kingdom to 269a Osmaston Road Derby DE23 8LD on October 26, 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 6 13 Railway Street Beverley Hull HU17 0DX to 35 Holmes Street Rochdale OL12 6AQ on August 13, 2015
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 12, 2015 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 151 Moss Field Road Kearsley Bolton Lancashire BL4 8LU United Kingdom to Flat 6 13 Railway Street Beverley Hull HU17 0DX on February 18, 2015
filed on: 18th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(38 pages)
|