GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 48a Park Parade London NW10 4JD United Kingdom on Mon, 31st Jan 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jun 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 27th Aug 2019 new director was appointed.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Aug 2019
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Aug 2019
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Hope Street West Bromwich B70 6PL on Wed, 18th Sep 2019 to 48a Park Parade London NW10 4JD
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jul 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 39 Osier Place Egham Surrey TW20 8XE United Kingdom on Wed, 20th May 2015 to 48 Hope Street West Bromwich B70 6PL
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th May 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 13th May 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Wed, 29th Apr 2015 to 39 Osier Place Egham Surrey TW20 8XE
filed on: 29th, April 2015
|
address |
Free Download
|
CH01 |
On Wed, 22nd Apr 2015 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
AP01 |
On Wed, 22nd Apr 2015 new director was appointed.
filed on: 28th, April 2015
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on Wed, 22nd Apr 2015
filed on: 28th, April 2015
|
officers |
Free Download
|
AP01 |
On Thu, 5th Feb 2015 new director was appointed.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Feb 2015
filed on: 10th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Helston Avenue Stoke on Trent ST3 5TN United Kingdom on Tue, 10th Feb 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Nov 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Barlow Park Avenue Bolton BL1 6QU United Kingdom on Fri, 14th Nov 2014 to 31 Helston Avenue Stoke on Trent ST3 5TN
filed on: 14th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 20th Aug 2014 to 5 Barlow Park Avenue Bolton BL1 6QU
filed on: 20th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Aug 2014
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Aug 2014 new director was appointed.
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 1.00 GBP
|
capital |
|