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)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Feb 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 13th Feb 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Feb 2018 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 29 Londesborough Road Cranswick Driffield YO25 9PL England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Nov 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Feb 2018. New Address: 29 Londesborough Road Cranswick Driffield YO25 9PL. Previous address: 79 Wigley Road Feltham TW13 5HB United Kingdom
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Apr 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 1st Jun 2017. New Address: 79 Wigley Road Feltham TW13 5HB. Previous address: 4 Carmel Close Callands Warrington WA5 9SQ United Kingdom
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th May 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Fri, 24th Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: 4 Carmel Close Callands Warrington WA5 9SQ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 13th Mar 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Mar 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 13 Tincombe Saltash PL12 4PY United Kingdom
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 17th Nov 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Nov 2016. New Address: 13 Tincombe Saltash PL12 4PY. Previous address: 12 Snowberry Close London E15 2AH United Kingdom
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 17th Nov 2016 - the day director's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Jul 2016. New Address: 12 Snowberry Close London E15 2AH. Previous address: 30 Westleigh Road Taunton TA1 2XY United Kingdom
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Jul 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 23rd Oct 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Oct 2015 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Nov 2015. New Address: 30 Westleigh Road Taunton TA1 2XY. Previous address: 141 Heather Close Warrington WA3 7NZ United Kingdom
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Oct 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: 141 Heather Close Warrington WA3 7NZ. Previous address: 77 Albany Walk Peterborough PE2 9JW
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|
AP01 |
On Fri, 12th Dec 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Dec 2014 - the day director's appointment was terminated
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Dec 2014. New Address: 77 Albany Walk Peterborough PE2 9JW. Previous address: 16 Potterton Close Bridgwater TA6 6EU United Kingdom
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Oct 2014. New Address: 16 Potterton Close Bridgwater TA6 6EU. Previous address: 63 Whitworth Close Warrington WA3 6PY United Kingdom
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Jun 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 1.00 GBP
capital
|
|