GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 15th Jun 2018
filed on: 15th, June 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th Oct 2017. New Address: 6 Potters Road Bedworth CV12 0DJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Aug 2017 new director was appointed.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 11th Aug 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
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)
|
AP01 |
On Thu, 20th Jul 2017 new director was appointed.
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 3 Teal Drive Balby Doncaster DN4 8FB United Kingdom
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 20th Jul 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 21st Mar 2016 new director was appointed.
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Mar 2016. New Address: 3 Teal Drive Balby Doncaster DN4 8FB. Previous address: 11 Rainsborough Crescent Northampton NN4 8TG United Kingdom
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 21st Mar 2016 - the day director's appointment was terminated
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 1.00 GBP
|
capital |
|
TM01 |
Wed, 3rd Feb 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Feb 2016 new director was appointed.
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Feb 2016. New Address: 11 Rainsborough Crescent Northampton NN4 8TG. Previous address: 50 Folly Lane Warrington WA5 0NJ United Kingdom
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2015. New Address: 50 Folly Lane Warrington WA5 0NJ. Previous address: 41 Chappell Road Droylsden Manchester M43 7WA United Kingdom
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 8th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Apr 2015. New Address: 41 Chappell Road Droylsden Manchester M43 7WA. Previous address: 34 Hill Crest Esh Co Durham DH7 9QX
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Apr 2015 new director was appointed.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Apr 2015 - the day director's appointment was terminated
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 19th Jan 2015. New Address: 34 Hill Crest Esh Co Durham DH7 9QX. Previous address: 61 Lower Thrift Street Northampton NN1 5HP United Kingdom
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 12th Jan 2015 - the day director's appointment was terminated
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 15th Jul 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th Jul 2014. New Address: 61 Lower Thrift Street Northampton NN1 5HP. Previous address: 8 Leonard Close King's Lynn PE30 4GQ United Kingdom
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jul 2014 new director was appointed.
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 15th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 15th Apr 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 1.00 GBP
|
capital |
|