GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 20, 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 20, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 3, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 3, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on March 9, 2017. Company's previous address: 7 Limewood Way Seacroft Leeds LS14 1AB England.
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Seacroft Leeds LS14 1AB. Change occurred on February 24, 2017. Company's previous address: 18 Reginald Road South Derby DE21 6nd United Kingdom.
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2016
filed on: 7th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2016
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Reginald Road South Derby DE21 6nd. Change occurred on May 16, 2016. Company's previous address: 5 Norwood Avenue Hasland Chesterfield S41 0NN.
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2015: 1.00 GBP
|
capital |
|
AP01 |
On April 17, 2015 new director was appointed.
filed on: 22nd, April 2015
|
officers |
|
AD01 |
New registered office address 5 Norwood Avenue Hasland Chesterfield S41 0NN. Change occurred on April 22, 2015. Company's previous address: 57 Elms Lane Wembley HA0 2NX United Kingdom.
filed on: 22nd, April 2015
|
address |
|
TM01 |
Director's appointment was terminated on April 17, 2015
filed on: 22nd, April 2015
|
officers |
|
AP01 |
On August 6, 2014 new director was appointed.
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 57 Elms Lane Wembley HA0 2NX. Change occurred on August 20, 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 20th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 6, 2014
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on July 3, 2014: 1.00 GBP
|
capital |
|