GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
15th July 2021 - the day director's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th July 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 48 Glamis Crescent Hayes UB3 1QB United Kingdom
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 31st July 2020. New Address: 48 Glamis Crescent Hayes UB3 1QB. Previous address: 70 Duke Street Bridgewater TA6 3TG United Kingdom
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2020
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
7th July 2020 - the day director's appointment was terminated
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
28th October 2019 - the day director's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th November 2019. New Address: 70 Duke Street Bridgewater TA6 3TG. Previous address: 424 East Carriage House Duke of Wellington Avenue London SE18 6GP United Kingdom
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2019. New Address: 424 East Carriage House Duke of Wellington Avenue London SE18 6GP. Previous address: 7 Carlyon Road Wembley HA0 1HP United Kingdom
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th April 2019. New Address: 7 Carlyon Road Wembley HA0 1HP. Previous address: 135 Derbyshire Lane Stretford Manchester M32 8DG England
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th December 2018. New Address: 135 Derbyshire Lane Stretford Manchester M32 8DG. Previous address: 17 Harford Square Newton Ebbw Vale NP23 5FA United Kingdom
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th August 2018. New Address: 17 Harford Square Newton Ebbw Vale NP23 5FA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
30th July 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 229B Allenby Road Southall UB1 2HB England
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
24th January 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2018. New Address: 229B Allenby Road Southall UB1 2HB. Previous address: 145 Oldknow Road Birmingham B10 0JA United Kingdom
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th October 2017. New Address: 145 Oldknow Road Birmingham B10 0JA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
10th August 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 75 Avenue Road Wath-upon-Dearne Rotherham S63 7AG United Kingdom
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
15th September 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2016. New Address: 75 Avenue Road Wath-upon-Dearne Rotherham S63 7AG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(38 pages)
|