GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control Wed, 16th Nov 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Dec 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Fri, 16th Dec 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Dec 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 30 Ullswater Close Thatcham RG19 3UJ United Kingdom on Mon, 28th Feb 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 11th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 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)
|
CS01 |
Confirmation statement with updates Thu, 24th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Jan 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Len Freeman Place London SW6 7TN United Kingdom on Fri, 5th Feb 2021 to 30 Ullswater Close Thatcham RG19 3UJ
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Jan 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Jan 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Jan 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 43 Broomfield Road Newport TF10 7PL United Kingdom on Thu, 18th Apr 2019 to 7 Len Freeman Place London SW6 7TN
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 9th Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 9th Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Apr 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Oct 2017
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Oct 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 26th Oct 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 2nd Feb 2018 to 43 Broomfield Road Newport TF10 7PL
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Oct 2017 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jul 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Moredon Park Swindon SN2 2LX United Kingdom on Thu, 20th Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Violet Boating World Landrake Saltash PL12 5ES United Kingdom on Wed, 25th May 2016 to 45 Moredon Park Swindon SN2 2LX
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 22nd Sep 2015 to Violet Boating World Landrake Saltash PL12 5ES
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Sep 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Sep 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(38 pages)
|