GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-11-16
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-23
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-11-23 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-15
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-05
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Cedar Close Torpoint PL11 2QH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-14
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-03-10
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-10
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-10
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-03-10
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 3rd, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-05
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 26th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-05-05
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 23rd, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-05
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 4th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-05-05
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 21st, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-05
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 26th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 50 Gunthorpe Road Leicester LE3 1SF United Kingdom to 6 Cedar Close Torpoint PL11 2QH on 2016-06-14
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-07
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-07
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-05 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-02-09
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Gregory Close Old Hall Warrington WA5 8PR United Kingdom to 50 Gunthorpe Road Leicester LE3 1SF on 2016-02-16
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-09
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-28
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-28
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 86 Gregory Close Old Hall Warrington WA5 8PR on 2015-11-06
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-17
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-09
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-09
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 1.00 GBP
|
capital |
|