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: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-15
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-15
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 17th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-15
filed on: 4th, May 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)
|
AD01 |
Registered office address changed from 79 Sunnyside Road Hitchin SG4 9JQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
filed on: 11th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-10
filed on: 11th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-10
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 2nd, March 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Addington Way Tividale Oldbury B69 3LZ United Kingdom to 79 Sunnyside Road Hitchin SG4 9JQ on 2016-07-08
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-15 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 19 Addington Way Tividale Oldbury B69 3LZ on 2016-04-19
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-08
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-08
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-16
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-16
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 107 August Road Liverpool L6 4DE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-02-23
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 11th, January 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Kingsmere Chester Le Street County Durham DH3 4DE United Kingdom to 107 August Road Liverpool L6 4DE on 2015-12-03
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-16
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 144 North Moor Estate Huntington York YO32 9SA United Kingdom to 58 Kingsmere Chester Le Street County Durham DH3 4DE on 2015-08-18
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-08-06 director's details were changed
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-22 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
AD01 |
Registered office address changed from 58 Kingsmere Chester Le Street DH3 4DE to 144 North Moor Estate Huntington York YO32 9SA on 2015-04-29
filed on: 29th, April 2015
|
address |
Free Download
|
AR01 |
Annual return made up to 2015-04-15 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
AP01 |
New director was appointed on 2015-03-20
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Welland Close Slough SL3 8UZ United Kingdom to 58 Kingsmere Chester Le Street DH3 4DE on 2015-03-26
filed on: 26th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-20
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-09-18
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Saxon Road Southall UB1 1QL United Kingdom to 2 Welland Close Slough SL3 8UZ on 2014-09-25
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-18
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-07
filed on: 15th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Saddlery Bath Street Chard Somerset TA20 2ET United Kingdom to 50 Saxon Road Southall UB1 1QL on 2014-07-15
filed on: 15th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-06
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-06
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-06
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 1.00 GBP
|
capital |
|