GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 19th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 16, 2022 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 16th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on December 14, 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 14th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 11, 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2022
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on February 16, 2022. Company's previous address: 36 Minstead Avenue Liverpool L33 5YF United Kingdom.
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
AP01 |
On February 11, 2022 new director was appointed.
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 29, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Minstead Avenue Liverpool L33 5YF. Change occurred on September 20, 2019. Company's previous address: Flat 6, Stone House 18 South Road Corby NN17 1XH United Kingdom.
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
On August 29, 2019 new director was appointed.
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 29, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 6, Stone House 18 South Road Corby NN17 1XH. Change occurred on March 12, 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 4, 2019
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 4, 2019
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 4, 2019 new director was appointed.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on April 19, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2018
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 14, 2018
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 14, 2018 new director was appointed.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2018
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2016
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on April 14, 2016: 1.00 GBP
|
capital |
|