GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 16th November 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Friday 6th January 2023. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th June 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Tuesday 5th July 2022. Company's previous address: 94 Roll Gardens Ilford Essex IG2 6TL United Kingdom.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th June 2022.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th June 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 94 Roll Gardens Ilford Essex IG2 6TL. Change occurred on Wednesday 24th February 2016. Company's previous address: 25 Blanchard Close Leominster HR6 8SH.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th February 2016.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 26th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 Blanchard Close Leominster HR6 8SH. Change occurred on Tuesday 8th December 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th November 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(38 pages)
|