GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th November 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st December 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd September 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2020. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 4 Ashworth Close Crick Northampton NN6 7XD England
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
3rd September 2020 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th July 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th August 2018. New Address: 4 Ashworth Close Crick Northampton NN6 7XD. Previous address: 9 Rockhill Road Long Buckby Northampton NN6 7PT England
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th July 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
6th September 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd November 2017. New Address: 9 Rockhill Road Long Buckby Northampton NN6 7PT. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th March 2017 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 8 Cinnabar Drive Pontllanfraith Blackwood NP12 2FP United Kingdom
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st April 2016. New Address: 8 Cinnabar Drive Pontllanfraith Blackwood NP12 2FP. Previous address: 11 Townsend Road, Pendlebury Swinton Manchester M27 6ED United Kingdom
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
26th November 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th December 2015. New Address: 11 Townsend Road, Pendlebury Swinton Manchester M27 6ED. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(38 pages)
|