GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 19th, March 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Friday 30th November 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Birch Close Bedworth CV12 9AW United Kingdom to 44 Foxen Croft Barnsley S71 5JE on Monday 11th June 2018
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd May 2018.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Clifton Road Nuneaton CV10 8BJ United Kingdom to 7 Birch Close Bedworth CV12 9AW on Friday 16th February 2018
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 23rd June 2017
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 47 Clifton Road Nuneaton CV10 8BJ on Friday 30th June 2017
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd June 2017.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd June 2017.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd June 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Lyneham Gardens Minworth Sutton Coldfield B76 1XH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 26th June 2017
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th April 2017
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 52 Lyneham Gardens Minworth Sutton Coldfield B76 1XH on Thursday 13th April 2017
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Marojram Place Milton Keynes MK14 7AQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 5th April 2017
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th August 2016
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Bromley Close East Road Harlow CM20 2GD United Kingdom to 7 Marojram Place Milton Keynes MK14 7AQ on Friday 26th August 2016
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th August 2016.
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 3rd May 2016.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Stanley Road London N15 3HB United Kingdom to 62 Bromley Close East Road Harlow CM20 2GD on Tuesday 10th May 2016
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Jason Garth Bransholme Hull HU7 4LX United Kingdom to 19 Stanley Road London N15 3HB on Thursday 7th January 2016
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th July 2015
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 13 Jason Garth Bransholme Hull HU7 4LX on Wednesday 15th July 2015
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 27th April 2015 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd April 2014 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 14th April 2014
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 14th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2014
|
incorporation |
Free Download
(40 pages)
|