TM01 |
Director's appointment terminated on Fri, 13th Jan 2023
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 North Street Doncaster DN4 5AQ United Kingdom on Thu, 21st Mar 2024 to Upper Foor Unit 1 53 Brouhgton Lane Upper Floor Unit 1 53 Broughton Lane Manchester M8 9UE
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gatley initiatives LTDcertificate issued on 21/03/24
filed on: 21st, March 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from Upper Foor Unit 1 53 Brouhgton Lane Upper Floor Unit 1 53 Broughton Lane Manchester M8 9UE England on Thu, 21st Mar 2024 to Upper Foor Unit 1 53 Broughton Lane Manchester M8 9UE
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Roding Lane South Ilford IG4 5PD United Kingdom on Thu, 1st Apr 2021 to 70 North Street Doncaster DN4 5AQ
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 North Street Doncaster DN4 5AQ United Kingdom on Thu, 11th Mar 2021 to 60 Roding Lane South Ilford IG4 5PD
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on Thu, 17th Sep 2020 to 70 North Street Doncaster DN4 5AQ
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Apr 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Apr 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Spencer Gardens Brackley NN13 6AQ United Kingdom on Thu, 16th Jan 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Dec 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Dec 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 165 Handley Road Chesterfield S43 2EP United Kingdom on Mon, 23rd Dec 2019 to 6 Spencer Gardens Brackley NN13 6AQ
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 206 Woodhouse Road Guisborough TS14 6LP United Kingdom on Wed, 4th Dec 2019 to 165 Handley Road Chesterfield S43 2EP
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Nov 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Nov 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Nov 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on Mon, 19th Nov 2018 to 206 Woodhouse Road Guisborough TS14 6LP
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Fulwood Heights Fulwood Preston PR2 9AW England on Wed, 11th Jul 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jul 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Jul 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 st Gregorys Place Chorley PR7 3NY United Kingdom on Tue, 1st May 2018 to 35 Fulwood Heights Fulwood Preston PR2 9AW
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Apr 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Apr 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Mon, 26th Jun 2017 to 18 st Gregorys Place Chorley PR7 3NY
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Jun 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 949a Brighton Road Purley CR8 2BQ United Kingdom on Tue, 16th May 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Brighton Road Coulsden CR5 2BA United Kingdom on Wed, 1st Mar 2017 to 949a Brighton Road Purley CR8 2BQ
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Thu, 20th Oct 2016 to 2 Brighton Road Coulsden CR5 2BA
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Oct 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Oct 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Verdayne Gardens Warlingham CR6 9RP United Kingdom on Thu, 10th Dec 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Dec 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Dec 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 27th Aug 2015 to 75 Verdayne Gardens Warlingham CR6 9RP
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(38 pages)
|