GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Wednesday 14th December 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 19th November 2020.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Friday 20th November 2020. Company's previous address: Flat 410, Robert Lewis House 36 Mallards Road Barking IG11 0UR United Kingdom.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th August 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th August 2019.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 410, Robert Lewis House 36 Mallards Road Barking IG11 0UR. Change occurred on Friday 20th September 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Wednesday 4th July 2018. Company's previous address: 38B Elstree Road Bristol BS5 7DX United Kingdom.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 38B Elstree Road Bristol BS5 7DX. Change occurred on Friday 27th October 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st September 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Monday 13th March 2017. Company's previous address: 54 Mappleton Grove Hull HU9 5XD United Kingdom.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 31st August 2016.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Mappleton Grove Hull HU9 5XD. Change occurred on Tuesday 13th September 2016. Company's previous address: 24 Brittany Close Marchwood Southampton SO40 4PA United Kingdom.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 24 Brittany Close Marchwood Southampton SO40 4PA. Change occurred on Wednesday 2nd September 2015. Company's previous address: 12 Willow Grove South Shields Tyne & Wear NE34 7PN United Kingdom.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Willow Grove South Shields Tyne & Wear NE34 7PN. Change occurred on Thursday 11th June 2015. Company's previous address: 47 Wharton Street South Shields NE33 3JX.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd June 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 47 Wharton Street South Shields NE33 3JX. Change occurred on Tuesday 2nd September 2014. Company's previous address: 49 Steward Crescent South Shields NE34 7EL United Kingdom.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th August 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 15th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|