GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/13. New Address: 7 Limewood Way Seacroft Leeds LS14 1AB. Previous address: 172 Dunvegan Road Hull HU8 9LF United Kingdom
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/27
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/06/27 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/27.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/27
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/03
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/01/04.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/14. New Address: 172 Dunvegan Road Hull HU8 9LF. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/01/04 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/01/04
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/04
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/05
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/05
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/03. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/04
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/03
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/04
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/13 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/13.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/13. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/23. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: Tresco Church Road Saltash PL12 5HW United Kingdom
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/09/15 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/15.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/03 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/03/17 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/18. New Address: Tresco Church Road Saltash PL12 5HW. Previous address: 5 Carkeel Barns Carkeel Saltash PL12 6PR United Kingdom
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/09. New Address: 5 Carkeel Barns Carkeel Saltash PL12 6PR. Previous address: 28 Clevedon Road Gloucester GL1 4RN United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/12/04.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/04 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/11. New Address: 28 Clevedon Road Gloucester GL1 4RN. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/03 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/14
capital
|
|
AP01 |
New director appointment on 2015/01/13.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/16. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 152a Curling Tye Basildon SS14 2PZ United Kingdom
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/01/13 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/24.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/24 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/04. New Address: 152a Curling Tye Basildon SS14 2PZ. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/06.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/06. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 70 Tawney Crescent Meir Stoke on Trent Staffordshire ST3 6LS United Kingdom
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/10/06 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/23 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|