GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, May 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st October 2017
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st October 2017
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 317a Edge Lane Fairfield Liverpool L7 9LF England to 7 Limewood Way Leeds LS14 1AB on Wednesday 31st January 2018
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 31st October 2017
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 23rd August 2017.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd November 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd August 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 317a Edge Lane Fairfield Liverpool L7 9LF on Friday 3rd November 2017
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 3rd November 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Appleby Square Sunderland SR3 3HE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Thursday 9th March 2017
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th March 2017
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th March 2017.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 12th October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th October 2015.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 Woodlake Avenue Chorlton Manchester M21 7PG United Kingdom to 41 Appleby Square Sunderland SR3 3HE on Monday 26th October 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Fosseway Clevedon Somerset BS21 5EQ United Kingdom to 62 Woodlake Avenue Chorlton Manchester M21 7PG on Monday 17th August 2015
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th August 2015.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th August 2015
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Hilcot Drive Nottingham NG8 5HS to 44 Fosseway Clevedon Somerset BS21 5EQ on Thursday 9th April 2015
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th March 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th March 2015
|
capital |
|
AD01 |
Registered office address changed from 21 John Offley Road Madeley Crewe CW3 9NB United Kingdom to 39 Hilcot Drive Nottingham NG8 5HS on Wednesday 28th January 2015
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th January 2015.
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th January 2015
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st October 2014.
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Gildhurst Court Birdwell Barnsley S70 5ST United Kingdom to 21 John Offley Road Madeley Crewe CW3 9NB on Friday 31st October 2014
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st October 2014
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2014
|
incorporation |
Free Download
(38 pages)
|