GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 11, 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 11, 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 11, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Jarrow Way London E9 5PG England to 191 Washington Street Bradford BD8 9QP on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wadcroft Walk Manchester M9 4GJ United Kingdom to 3 Jarrow Way London E9 5PG on May 10, 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 29, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 29, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 15, 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Beech Walk Kempston Bedford MK42 7NX United Kingdom to 2 Wadcroft Walk Manchester M9 4GJ on December 29, 2016
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 22, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Twyncynghordy Place Brynmawr Ebbw Vale NP23 4HX to 39 Beech Walk Kempston Bedford MK42 7NX on March 30, 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 8, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Bluebell Wood Close Luton LU1 5RT United Kingdom to 31 Twyncynghordy Place Brynmawr Ebbw Vale NP23 4HX on October 15, 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 8, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: 35 Hasketon Drive Luton LU4 9EZ United Kingdom
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 27, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|