GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Dec 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Dec 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Aug 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 11th Aug 2022 - the day director's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Oct 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 51 Ruskin Road Congleton CW12 4EA England
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 15th Sep 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 15th Sep 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 3rd May 2018. New Address: 51 Ruskin Road Congleton CW12 4EA. Previous address: 11 Mount Road Dagenham RM8 1NA England
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Apr 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 24th Apr 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Nov 2017 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Feb 2018. New Address: 11 Mount Road Dagenham RM8 1NA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Nov 2017 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd May 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 28 Hesley Road Sheffield S5 0GZ United Kingdom
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Oct 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Oct 2016 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th Oct 2016. New Address: 28 Hesley Road Sheffield S5 0GZ. Previous address: 42 Hanham Road Bristol BS15 8PT United Kingdom
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 8th Jan 2016. New Address: 42 Hanham Road Bristol BS15 8PT. Previous address: 110 Carshalton Park Road Carshalton SM5 3SG United Kingdom
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Dec 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 29th Dec 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Dec 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Dec 2015. New Address: 110 Carshalton Park Road Carshalton SM5 3SG. Previous address: 33 Honeysuckle Grove Bingham Nottingham NG13 8UJ
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
capital
|
|
TM01 |
Thu, 12th Mar 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Mar 2015. New Address: 33 Honeysuckle Grove Bingham Nottingham NG13 8UJ. Previous address: 88 Ravenshill Road Birmingham B14 4HG United Kingdom
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Jan 2015 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Jan 2015 - the day director's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Jan 2015. New Address: 88 Ravenshill Road Birmingham B14 4HG. Previous address: 33 Northfield Road Knottingley West Yorkshire WF11 0JN United Kingdom
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 24th Apr 2014 - the day director's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 24th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Apr 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 1.00 GBP
capital
|
|