GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on January 4, 2023. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On June 8, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on June 9, 2022. Company's previous address: 1 Brockhall Close Kingsthorpe Northampton NN2 7RZ England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 8, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 8, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 8, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 22, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2021 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 22, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 15, 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Brockhall Close Kingsthorpe Northampton NN2 7RZ. Change occurred on April 6, 2018. Company's previous address: 1 Brockhall Close Kingsthorpe Northampton NN2 7RZ United Kingdom.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Brockhall Close Kingsthorpe Northampton NN2 7RZ. Change occurred on May 22, 2017. Company's previous address: Regent House Chestnut Fields Rugby CV21 2th.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on April 7, 2014: 1.00 GBP
capital
|
|