GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
23rd November 2017 - the day director's appointment was terminated
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th November 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 33 Stroud Gate Harrow HA2 8JL England
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
29th November 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th December 2017. New Address: 33 Stroud Gate Harrow HA2 8JL. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd November 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd November 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: Greengables Princes Rise Caerphilly CF83 1HT Wales
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
21st September 2017 - the day director's appointment was terminated
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th July 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
19th July 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 31st July 2017. New Address: Greengables Princes Rise Caerphilly CF83 1HT. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2017
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th May 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 2 Prospect Terrace Knottingley WF11 9AH United Kingdom
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th August 2016. New Address: 2 Prospect Terrace Knottingley WF11 9AH. Previous address: 3 Ash Court Groby Leicester LE6 0EH United Kingdom
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
19th August 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th July 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 30th March 2016. New Address: 3 Ash Court Groby Leicester LE6 0EH. Previous address: Flat 6 Daphne House Acacia Road London N22 5RX United Kingdom
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
22nd March 2016 - the day director's appointment was terminated
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2016
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th September 2015 - the day director's appointment was terminated
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2015
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2015. New Address: Flat 6 Daphne House Acacia Road London N22 5RX. Previous address: 16 Dellcot Close Stopsley Luton LU2 8HL United Kingdom
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th August 2015. New Address: 16 Dellcot Close Stopsley Luton LU2 8HL. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2015
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
19th August 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2015
|
incorporation |
Free Download
(38 pages)
|