GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 20, 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 20, 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3, Acre Road Cudworth Barnsley S72 8RU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 8, 2018
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 20, 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 20, 2018 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3, Acre Road Cudworth Barnsley S72 8RU on October 27, 2017
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
On August 30, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 30, 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 30, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 30, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2017
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 12th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Birchington Avenue Huddersfield HD3 3RB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 11, 2017
filed on: 11th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 15, 2015
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Ashtons Green Drive St Helens WA9 2AW to 69 Birchington Avenue Huddersfield HD3 3RB on September 23, 2015
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Chessell Avenue Pilning Bristol BS35 4LP United Kingdom to 12 Ashtons Green Drive St Helens WA9 2AW on June 2, 2015
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Hepscott Avenue Blackhall Hartlepool TS27 4HP United Kingdom to 6 Chessell Avenue Pilning Bristol BS35 4LP on March 17, 2015
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2015
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on May 27, 2014: 1.00 GBP
|
capital |
|