GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2022 director's details were changed
filed on: 16th, December 2022
| 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 December 16, 2022
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 21, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 16, 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2021 new director was appointed.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 16, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2, 18 st Michaels Avenue Northampton NN1 4JQ to 191 Washington Street Bradford BD8 9QP on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 2, 18 St Michaels Avenue Northampton NN1 4JQ on August 11, 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on July 18, 2014: 1.00 GBP
capital
|
|