GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2022
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Mar 2022
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Curling Tye Basildon SS14 2PX United Kingdom on Tue, 8th Mar 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Mar 2022 new director was appointed.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Mar 2022
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Feb 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Feb 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Apr 2019
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Apr 2019 new director was appointed.
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Apr 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 30th Apr 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Westover Road Callington Cornwall PL17 7EW United Kingdom on Thu, 16th May 2019 to 9 Curling Tye Basildon SS14 2PX
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 20th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Trewithan Terrace Ashton Helston TR13 9TQ United Kingdom on Tue, 13th Jun 2017 to 6 Westover Road Callington Cornwall PL17 7EW
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Aug 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Thicknesse Avenue Wigan WN6 8PW United Kingdom on Mon, 15th Aug 2016 to 18 Trewithan Terrace Ashton Helston TR13 9TQ
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2015
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Oct 2015 new director was appointed.
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Wed, 18th Nov 2015 to 61 Thicknesse Avenue Wigan WN6 8PW
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 17th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 17th Apr 2014 new director was appointed.
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Apr 2014
filed on: 17th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(38 pages)
|