GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 13th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on January 12, 2023
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2023 director's details were changed
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2023
filed on: 12th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2022
filed on: 10th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Bute Close Corby NN17 2PL United Kingdom to 191 Washington Street Bradford BD8 9QP on June 10, 2022
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 8, 2022
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 8, 2022 new director was appointed.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 21, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 264 Little Brays Harlow CM18 6HB England to 6 Bute Close Corby NN17 2PL on February 1, 2021
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On January 21, 2021 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 21, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 21, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 29, 2019
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 183 Fullingdale Road the Headland Northampton NN3 2QH to 264 Little Brays Harlow CM18 6HB on May 10, 2019
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 29, 2019
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 11, 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
|
capital |
|
AP01 |
On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 11, 2014: 1.00 GBP
|
capital |
|