GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Jan 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Nov 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Dec 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Dec 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Thu, 29th Dec 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Jul 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Jul 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Jul 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 276 Sadler Road Coventry CV6 2FB on Wed, 20th Jul 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Oct 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 4th Mar 2015 to 276 Sadler Road Coventry CV6 2FB
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Feb 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Feb 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(38 pages)
|