GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 17th, June 2023
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/12/12 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/12/12
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/12/12 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/16
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/25
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 4th, July 2022
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/09
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/09.
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/09
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Beake Avenue Coventry CV6 3AQ United Kingdom on 2022/03/11 to 191 Washington Street Bradford BD8 9QP
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/09
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/25
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/25
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 26th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/25
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/11/04
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 146 Grasmere Street Leicester LE2 7FS United Kingdom on 2019/11/26 to 61 Beake Avenue Coventry CV6 3AQ
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/04.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/04
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/04
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/08
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/05/08
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 112a West End Haynes Bedford MK45 3QU United Kingdom on 2019/05/17 to 146 Grasmere Street Leicester LE2 7FS
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/08
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/08.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/25
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/16
filed on: 30th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Seacroft Leeds LS14 1AB England on 2018/11/30 to 112a West End Haynes Bedford MK45 3QU
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/16
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/16
filed on: 30th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 23rd, July 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England on 2018/07/03 to 7 Limewood Way Seacroft Leeds LS14 1AB
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/05
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/05
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/05
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018/07/02 to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/25
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 30th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 28th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/25
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/11/09
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 2015/11/27 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/09.
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/25
|
capital |
|