GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 9th January 2023 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 9th January 2023 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 17th, October 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2022
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Bloxworth Close Wallington SM6 7NL United Kingdom on 8th March 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 22nd, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 165 Rainhill Road Rainhill Prescot L35 4LA England on 29th November 2019 to 43 Bloxworth Close Wallington SM6 7NL
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 23rd May 2019 to 165 Rainhill Road Rainhill Prescot L35 4LA
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 70a Duke Street Southport PR8 1JE United Kingdom on 21st March 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 21st, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2017
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th April 2016: 1.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 30th April 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd November 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 87 Shakespeare Street Southport PR8 5AJ United Kingdom on 23rd November 2015 to 70a Duke Street Southport PR8 1JE
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Lower Mardyke Avenue Rainham RM13 8PP United Kingdom on 26th October 2015 to 87 Shakespeare Street Southport PR8 5AJ
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2015
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2015
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat a 39 Springfield Road Torquay TQ1 3QA United Kingdom on 11th August 2015 to 6 Lower Mardyke Avenue Rainham RM13 8PP
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Borrowdale Drive Rochdale OL11 3JZ on 17th June 2015 to Flat a 39 Springfield Road Torquay TQ1 3QA
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 122 Grange Road Kings Heath Birmingham B14 7RR United Kingdom on 26th March 2015 to 24 Borrowdale Drive Rochdale OL11 3JZ
filed on: 26th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2015
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th March 2015
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 4th July 2014
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2014
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2014
filed on: 4th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30th April 2014
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(38 pages)
|