GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-28 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-11-22. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-04
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-05-05. Company's previous address: 9 Strugess Street Merseyside WA12 9HS United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-04
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Strugess Street Merseyside WA12 9HS. Change occurred on 2020-12-23. Company's previous address: 11B Broomhill Avenue Keighley BD21 1nd United Kingdom.
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-02
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-02
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-05
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-05
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11B Broomhill Avenue Keighley BD21 1nd. Change occurred on 2020-10-26. Company's previous address: 15 Aiten Place London W6 9UN United Kingdom.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Aiten Place London W6 9UN. Change occurred on 2020-08-12. Company's previous address: 100 Mustard Road London W6 8NP United Kingdom.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-27
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-27
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-05
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-05
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 100 Mustard Road London W6 8NP. Change occurred on 2020-03-13. Company's previous address: 62 Homefarm Road London W7 1NP United Kingdom.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 62 Homefarm Road London W7 1NP. Change occurred on 2019-03-19. Company's previous address: 8 Dryburgh Gardens London NW9 9TS United Kingdom.
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-11
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-05
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-05
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Dryburgh Gardens London NW9 9TS. Change occurred on 2018-10-16. Company's previous address: 146 Linley Drive Hastings TN34 2BY.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 146 Linley Drive Hastings TN34 2BY. Change occurred on 2015-06-23. Company's previous address: 72 Cossington Road Birmingham B23 5ET United Kingdom.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-16
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-16
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-21
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-21
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Cossington Road Birmingham B23 5ET. Change occurred on 2015-04-28. Company's previous address: 2 Betula Close Waterlooville PO7 8EJ United Kingdom.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-03
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-03
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Betula Close Waterlooville PO7 8EJ. Change occurred on 2014-10-09. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-09-08: 1.00 GBP
capital
|
|