GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 19th, May 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023-01-05 director's details were changed
filed on: 5th, January 2023
| 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 2023-01-05
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-11-29
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-29
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Star Road Uxbridge UB10 0QH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-11-29
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-02-04
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-04
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 81 Stanley Road Coventry CV5 6FG United Kingdom to 15 Star Road Uxbridge UB10 0QH on 2021-02-16
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Star Road Uxbridge UB10 0QH United Kingdom to 81 Stanley Road Coventry CV5 6FG on 2021-02-15
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Bennett Road Corby NN18 8QN United Kingdom to 15 Star Road Uxbridge UB10 0QH on 2020-12-16
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-01
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Birch Road Barnsley S70 3HZ United Kingdom to 24 Bennett Road Corby NN18 8QN on 2020-09-01
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-10
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-10
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-05-02
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-02
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 47 Birch Road Barnsley S70 3HZ on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 2018-06-27
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-10-20
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-10
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-10
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Wlkinson Close Bletchely Milton Keynes MK3 6FA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 the Grove Grantham NG31 7PU United Kingdom to 5 Wlkinson Close Bletchely Milton Keynes MK3 6FA on 2016-09-15
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-08
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-08
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Eld Road Coventry CV6 5DD United Kingdom to 3 the Grove Grantham NG31 7PU on 2016-04-07
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-30
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Stoneywood Road Coventry CV2 2HW United Kingdom to 100 Eld Road Coventry CV6 5DD on 2016-03-17
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-03-16 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-29
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-29
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 Stoneywood Road Coventry CV2 2HW on 2015-11-16
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2015-09-08: 1.00 GBP
capital
|
|