GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 16th December 2021.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 56 Rosslyn Avenue Feltham TW14 9LQ United Kingdom to 191 Washington Street Bradford BD8 9QP on Friday 7th January 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 70 Shelley Towers Overbury Road Birmingham B31 2HB United Kingdom to 56 Rosslyn Avenue Feltham TW14 9LQ on Tuesday 8th December 2020
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st October 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st October 2020.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 183 Lovell Gardens Watton Thetford IP25 6UH United Kingdom to Flat 70 Shelley Towers Overbury Road Birmingham B31 2HB on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 183 Lovell Gardens Watton Thetford IP25 6UH on Monday 6th August 2018
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th July 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Friday 29th June 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34a North Road Southall UB1 1JH England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Thursday 28th June 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 26th January 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 34a North Road Southall UB1 1JH on Wednesday 14th February 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd August 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd August 2017.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Friday 20th October 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 Farr Avenue Barking IG11 0NZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th January 2016.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Aster Walk Nuneaton CV10 7SP United Kingdom to 26 Farr Avenue Barking IG11 0NZ on Friday 15th January 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th November 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th October 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Aster Walk Nuneaton CV10 7SP on Wednesday 18th November 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|