GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-06-19
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-19
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-19
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-19
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cobblestone House Norwich Road Edgefield Melton Constable NR24 2LS England to 191 Washington Street Bradford BD8 9QP on 2020-06-19
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-14
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 14th, February 2020
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-22
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-22
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 38 Lancaster Road Great Yarmouth NR30 2NG United Kingdom to Cobblestone House Norwich Road Edgefield Melton Constable NR24 2LS on 2019-06-13
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-22
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-22
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-14
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-08
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Theobald Road Norwich NR1 2NT England to Flat 2 38 Lancaster Road Great Yarmouth NR30 2NG on 2019-04-16
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-08
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-08
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-08
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 21st, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-07-12
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-07-12
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 48 Theobald Road Norwich NR1 2NT on 2018-07-27
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-12
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-12
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Oldfield Crescent Stainforth Doncaster DN7 5PE England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-05
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-04-05
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-14
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 16th, January 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-10-24
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 67 Oldfield Crescent Stainforth Doncaster DN7 5PE on 2017-12-29
filed on: 29th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-24
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-24
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-24
filed on: 29th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-15
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Dunnock Deysbrook Lane Liverpool L12 6QP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-19
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-22
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-05
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 2nd, December 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2016
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-10-25
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-25
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Haddon Street Derby DE23 6NP United Kingdom to Dunnock Deysbrook Lane Liverpool L12 6QP on 2016-11-01
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-26
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Perrysfield Road Cheshunt EN8 0TE United Kingdom to 26 Haddon Street Derby DE23 6NP on 2016-05-06
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-26
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-15 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-27: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Perrysfield Road Cheshunt EN8 0TE on 2015-05-14
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(38 pages)
|