GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Chater Close Great Bowden Market Harborough LE16 7HH England on 28th June 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23rd October 2017 to 6 Chater Close Great Bowden Market Harborough LE16 7HH
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th August 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th September 2016
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th August 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th September 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 16th March 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Azalea Walk Banbury OX16 1YW United Kingdom on 9th March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2017
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th March 2017
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 9th September 2016
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th September 2016
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 16th September 2016 to 3 Azalea Walk Banbury OX16 1YW
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2016
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th April 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Witham Way Northampton NN5 7JY United Kingdom on 9th May 2016 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Kappler Close Netherfield Nottingham NG4 2PT United Kingdom on 15th December 2015 to 18 Witham Way Northampton NN5 7JY
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th December 2015
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27th November 2015 to 24 Kappler Close Netherfield Nottingham NG4 2PT
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 1.00 GBP
|
capital |
|