GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 44 Becket Road Sheffield S8 7HE United Kingdom to 39 Cranesville Gateshead NE9 6SP on Thursday 30th December 2021
filed on: 30th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 24th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th November 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th November 2021
filed on: 24th, December 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th November 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd June 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd June 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Cefn Court Newbridge Newport NP11 5LS United Kingdom to 44 Becket Road Sheffield S8 7HE on Friday 17th July 2020
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd June 2020
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd June 2020.
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 16th March 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 st Peters Road Fakenham NR21 8AJ United Kingdom to 22 Cefn Court Newbridge Newport NP11 5LS on Wednesday 1st April 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 16th March 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 16th March 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st August 2018
filed on: 31st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st August 2018
filed on: 31st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96a Landcroft Road London SE22 9JW England to 70 st Peters Road Fakenham NR21 8AJ on Friday 31st August 2018
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st August 2018
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st August 2018.
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 5th January 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 96a Landcroft Road London SE22 9JW on Tuesday 13th February 2018
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 5th January 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th January 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 8th June 2017.
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Thursday 15th June 2017
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 5th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2, Redwood Court 567 Chester Road Sutton Coldfield B73 5HU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 5th June 2017
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 6 22 Fitzwilliam Street Peterborough PE1 2RX United Kingdom to Flat 2, Redwood Court 567 Chester Road Sutton Coldfield B73 5HU on Thursday 8th December 2016
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 6 22 Fitzwilliam Street Peterborough PE1 2RX on Monday 9th May 2016
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th April 2016.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th April 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th September 2015.
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Wednesday 23rd September 2015
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th September 2015
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2015
|
incorporation |
Free Download
(38 pages)
|