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: 24th, July 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 2023/03/10 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/16. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 72 Market Street Raddcliffe Manchester M26 1HB United Kingdom
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/03/10 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/10.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
2020/07/29 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/29.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/19. New Address: 72 Market Street Raddcliffe Manchester M26 1HB. Previous address: 5 Tom Jenkinson Road London E16 1TT United Kingdom
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
2019/12/12 - the day director's appointment was terminated
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/12.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/30. New Address: 5 Tom Jenkinson Road London E16 1TT. Previous address: 71 Bankfield Road Widnes WA8 7UR England
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/07/25. New Address: 71 Bankfield Road Widnes WA8 7UR. Previous address: 14 Torre Crescent Leeds Leeds LS9 6JP United Kingdom
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/07/04 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/04.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/19 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/19.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/31.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/09/10. New Address: 14 Torre Crescent Leeds Leeds LS9 6JP. Previous address: 104 Bankfoot Badgers Dene Grays RM17 5JA United Kingdom
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/08/31 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/05 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/20. New Address: 104 Bankfoot Badgers Dene Grays RM17 5JA. Previous address: 35 Alexandra Court Baxter Avenue Southend on Sea SS2 6FB England
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
2017/07/12 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/12.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/19. New Address: 35 Alexandra Court Baxter Avenue Southend on Sea SS2 6FB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/03/15 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/27. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 4 Roden Terrace Beauchamp Roading Onger CM5 0PQ United Kingdom
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/05/05. New Address: 4 Roden Terrace Beauchamp Roading Onger CM5 0PQ. Previous address: 123 Parklands Dunstable LU5 4GW United Kingdom
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/25.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/25 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/04 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/12
capital
|
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/07/15. New Address: 123 Parklands Dunstable LU5 4GW. Previous address: Flat 2 Peddars Court 108/110 Victoria Street Dunstable LU6 3BA
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/07/06 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/15
capital
|
|
CH01 |
On 2015/02/06 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/10. New Address: Flat 2 Peddars Court 108/110 Victoria Street Dunstable LU6 3BA. Previous address: 36 May Street Luton Bedfordshire LU1 3QY United Kingdom
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/12 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/05/12 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/12.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|