GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 28th January 2020 to 7 Limewood Way Seacroft Leeds LS14 1AB
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26 Sparrowbill Way Patchway BS34 5AU United Kingdom on 19th February 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 50 Maple Crescent Penketh Warrington WA5 2LG United Kingdom on 16th November 2016 to 26 Sparrowbill Way Patchway BS34 5AU
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th November 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2016
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Blackett Avenue Newport NP20 6NH United Kingdom on 13th September 2016 to 50 Maple Crescent Penketh Warrington WA5 2LG
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Bristow Green Lane Tibenham NR16 1PX United Kingdom on 30th October 2015 to 40 Blackett Avenue Newport NP20 6NH
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 206 Knighton Lane Leicester LE2 8BF on 7th July 2015 to 6 Bristow Green Lane Tibenham NR16 1PX
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 20th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Welland Vale Road Corby NN17 2AN United Kingdom on 26th March 2015 to 206 Knighton Lane Leicester LE2 8BF
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Greenway Dudley DY3 1PJ United Kingdom on 16th July 2014 to 75 Welland Vale Road Corby NN17 2AN
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|