GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2022
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
4th May 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th May 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: Care of: Robert Williams 4 Leeks Close Southwell NG25 0BA United Kingdom
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 4th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
4th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th November 2020. New Address: Care of: Robert Williams 4 Leeks Close Southwell NG25 0BA. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th November 2020. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: Care of: Robert Williams 4 Leeks Close Southwell NG25 0BA United Kingdom
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
18th November 2020 - the day director's appointment was terminated
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
29th July 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th August 2020. New Address: Care of: Robert Williams 4 Leeks Close Southwell NG25 0BA. Previous address: 25 Carroll Road Plymouth PL5 3RZ United Kingdom
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th April 2016. New Address: 25 Carroll Road Plymouth PL5 3RZ. Previous address: 7 st Johns Road Hipswell Catterick Garrison DL9 4BQ United Kingdom
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
6th April 2016 - the day director's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th January 2016. New Address: 7 st Johns Road Hipswell Catterick Garrison DL9 4BQ. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
18th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
4th December 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2015. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 6 Camp Lane Handsworth Birmingham B21 8JS United Kingdom
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th October 2015. New Address: 6 Camp Lane Handsworth Birmingham B21 8JS. Previous address: 55 William Street Sittingbourne ME10 1HR United Kingdom
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2015 - the day director's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th August 2015. New Address: 55 William Street Sittingbourne ME10 1HR. Previous address: 23 Hadley Gardens Southall UB2 5SQ
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
6th August 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 5th January 2015. New Address: 23 Hadley Gardens Southall UB2 5SQ. Previous address: 84 Thorncliffe Road Southall Middlesex UB2 5RH United Kingdom
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
6th May 2014 - the day director's appointment was terminated
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|