GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 28th, November 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 2022-11-28
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-08-31
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Meadbrook Gardens Hounslow TW5 9TU United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-08
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-31
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Well Street Tyldesley Manchester M29 8HN United Kingdom to 4 Meadbrook Gardens Hounslow TW5 9TU on 2021-02-03
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-22
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-22
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-08-21
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-21
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Waterloo Close Feltham TW14 9XP United Kingdom to 2 Well Street Tyldesley Manchester M29 8HN on 2019-09-17
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 11 Waterloo Close Feltham TW14 9XP on 2018-12-10
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-29
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-29
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29 Price Way Thurmaston Leicester LE4 8BG England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 29 Price Way Thurmaston Leicester LE4 8BG on 2017-12-27
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-09
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-09
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29 Durand Road Caldicot NP26 5BZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-24
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-15
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-15
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-08-11
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-11
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Castle Acre Road Great Massingham Kings Lynn PE32 2HD United Kingdom to 29 Durand Road Caldicot NP26 5BZ on 2016-08-18
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-20 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 10 Castle Acre Road Great Massingham Kings Lynn PE32 2HD on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-04
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-04
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-20 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 147C Shenley Road Borhamwood WD6 1AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-27
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-17
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-17
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Hayburn Avenue Hull HU5 4NA United Kingdom to 147C Shenley Road Borhamwood WD6 1AH on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-22
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-22
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-14
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|