GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
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: 2nd, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-07
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-11-16
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-19 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-19
filed on: 19th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-11-16. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-26
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-26
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-26
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-09-13. Company's previous address: 65 Watermead Feltham TW14 8BA United Kingdom.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-26
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-01-07
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-01-07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-19
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-19
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-19
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Watermead Feltham TW14 8BA. Change occurred on 2020-11-05. Company's previous address: 1 Kipling Place Stanmore HA7 3NG United Kingdom.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-19
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-07
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-07
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-07
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-07
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Kipling Place Stanmore HA7 3NG. Change occurred on 2020-07-29. Company's previous address: 14 Hewitt Avenue Denton Manchester M34 2NP United Kingdom.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-01-07
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-10
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-10
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-10
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-10
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Hewitt Avenue Denton Manchester M34 2NP. Change occurred on 2019-08-13. Company's previous address: 7 Prengarth Avenue Sunderland SR6 9HX United Kingdom.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-07
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-15
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-01-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-09-15 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Prengarth Avenue Sunderland SR6 9HX. Change occurred on 2016-09-23. Company's previous address: 13 Briar Lea Houghton Le Spring DH4 4PS.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-24
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 Castlereigh Close Bournmoor Houghton Le Spring DH4 6UA United Kingdom on 2014-05-06
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-05-01 director's details were changed
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 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-14
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
| incorporation
|
|