GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 12th, August 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
2020/07/29 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/29
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/29
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/29.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/29. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 4 Holt Road Wembley HA0 3PS United Kingdom
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/06
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/25
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/08. New Address: 4 Holt Road Wembley HA0 3PS. Previous address: 18 Sandown Close Stratford-upon-Avon CV37 9BZ England
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/25.
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/25
filed on: 6th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2020/03/25 - the day director's appointment was terminated
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 14th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/04/06
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/31
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/31
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/08. New Address: 18 Sandown Close Stratford-upon-Avon CV37 9BZ. Previous address: 4 Baird Avenue Wallsend NE28 0JS England
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 21st, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/09/20. New Address: 4 Baird Avenue Wallsend NE28 0JS. Previous address: 142 Magdalen Street Norwich NR3 1JD England
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/09/11 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/11.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/11
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/09/11
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2017/06/29 - the day director's appointment was terminated
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/06
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2018/04/16 - the day director's appointment was terminated
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/06/29
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/13. New Address: 142 Magdalen Street Norwich NR3 1JD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/05
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 12th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/06
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/13 - the day director's appointment was terminated
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/13.
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/13. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 12 Fairfield Grove Rothwell Leeds LS26 0GA United Kingdom
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/11.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/11 - the day director's appointment was terminated
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/18. New Address: 12 Fairfield Grove Rothwell Leeds LS26 0GA. Previous address: 15 the Terrace, Upwood Road Bury, Ramsey Huntingdon PE26 2NG United Kingdom
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/23. New Address: 15 the Terrace, Upwood Road Bury, Ramsey Huntingdon PE26 2NG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/05/13 - the day director's appointment was terminated
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/13.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2016
|
incorporation |
Free Download
(38 pages)
|