AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2022
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Wednesday 16th November 2022. 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 appointment on Wednesday 18th May 2022.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Thursday 19th May 2022. Company's previous address: 86 Chester Street Wolverhampton WV6 0PU United Kingdom.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 17th November 2020.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th November 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 86 Chester Street Wolverhampton WV6 0PU. Change occurred on Tuesday 1st December 2020. Company's previous address: 42 Rowan Tree Road Oldham OL8 3LG United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Rowan Tree Road Oldham OL8 3LG. Change occurred on Wednesday 19th August 2020. Company's previous address: 63 Clarendon Gardens Wembley HA9 7LE United Kingdom.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 63 Clarendon Gardens Wembley HA9 7LE. Change occurred on Friday 26th June 2020. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th March 2020.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th March 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 18th June 2019.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 4th July 2019. Company's previous address: 31 Somerset Avenue Tyldesley Manchester M29 8LQ United Kingdom.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 31 Somerset Avenue Tyldesley Manchester M29 8LQ. Change occurred on Thursday 28th March 2019. Company's previous address: 5 Green Street Gillingham ME7 5th United Kingdom.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th March 2019.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Green Street Gillingham ME7 5th. Change occurred on Monday 19th November 2018. Company's previous address: 4 Altfield Road Liverpool L14 8YD England.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th October 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th October 2017.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Altfield Road Liverpool L14 8YD. Change occurred on Thursday 28th December 2017. Company's previous address: 25 Valley Way Stevenage SG2 9AD United Kingdom.
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 25 Valley Way Stevenage SG2 9AD. Change occurred on Monday 13th February 2017. Company's previous address: Flat 3 the Renovation 4 Woolwich Manor Way London E16 2GE United Kingdom.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th February 2017.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 3 the Renovation 4 Woolwich Manor Way London E16 2GE. Change occurred on Monday 7th November 2016. Company's previous address: 30 Highfield Road Pelsall Walsall WS3 4PE.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Highfield Road Pelsall Walsall WS3 4PE. Change occurred on Tuesday 17th March 2015. Company's previous address: 72 Hurst Street Leigh WN7 3AH United Kingdom.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2015.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Hurst Street Leigh WN7 3AH. Change occurred on Monday 18th August 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|