GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 6th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 5, 2023
filed on: 5th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 5, 2023 director's details were changed
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Arlington Road Ashford TW15 2LS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on January 5, 2023
filed on: 5th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 21, 2021
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 3, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 21, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 High Street Great Baddow Chelmsford CM2 7HQ United Kingdom to 16 Arlington Road Ashford TW15 2LS on February 1, 2021
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On January 21, 2021 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 21, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 2, 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 2, 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 16, 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 16, 2018
filed on: 30th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 16, 2018
filed on: 30th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19, Kirkston Avenue Peterlee CR8 5LJ England to 22 High Street Great Baddow Chelmsford CM2 7HQ on November 30, 2018
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
On November 16, 2018 new director was appointed.
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Williamson Square Wingate TS28 5JQ United Kingdom to 19, Kirkston Avenue Peterlee CR8 5LJ on July 26, 2018
filed on: 26th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On June 14, 2018 director's details were changed
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On December 13, 2016 director's details were changed
filed on: 30th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Smillie Road Peterlee SR8 4AN United Kingdom to 4 Williamson Square Wingate TS28 5JQ on December 30, 2016
filed on: 30th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 30 Smillie Road Peterlee SR8 4AN on June 3, 2016
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 26, 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 26, 2016 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2016: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Whitemoor Lane Belper Derbyshire DE56 0HB to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on October 27, 2015
filed on: 27th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2015
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2015: 1.00 GBP
|
capital |
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2014
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2014
|
incorporation |
Free Download
(39 pages)
|