GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 16th November 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 19th November 2022
filed on: 19th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 19th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th May 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Whistler Close Crawley RH10 5DX United Kingdom to 191 Washington Street Bradford BD8 9QP on Wednesday 1st June 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 18th May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 29th September 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th September 2020.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th September 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Ebchester Road Leicester LE2 9LR United Kingdom to 1 Whistler Close Crawley RH10 5DX on Thursday 22nd October 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Warminster Place Stoke on Trent ST3 2RX United Kingdom to 30 Ebchester Road Leicester LE2 9LR on Monday 29th June 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th June 2020.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 9th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 15th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 15th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 27th August 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th August 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Pontefract Road Bromley BR1 4RA to 2 Warminster Place Stoke on Trent ST3 2RX on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
AD01 |
Registered office address changed from 12 Florence Court Railway Terrace Rugby CV21 3EL United Kingdom to 23 Pontefract Road Bromley BR1 4RA on Wednesday 28th January 2015
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93 Glebee Crescent Rugby CV21 2HQ United Kingdom to 12 Florence Court Railway Terrace Rugby CV21 3EL on Tuesday 15th July 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th July 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th May 2014.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(38 pages)
|