GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1a Frankland Place Leeds LS7 4AP United Kingdom on Wed, 24th Feb 2021 to 191 Washington Street Bradford BD8 9QP
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 24th Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Feb 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Aug 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Aug 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 Roundwood Glen Bradford BD10 0DE United Kingdom on Fri, 11th Sep 2020 to 1a Frankland Place Leeds LS7 4AP
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Aug 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Aug 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 25th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 25th Apr 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Apr 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Apr 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Fri, 3rd May 2019 to 125 Roundwood Glen Bradford BD10 0DE
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Feb 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Fri, 9th Mar 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Feb 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 20th Feb 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 15 Tennyson Road Thatcham RG18 3FR United Kingdom on Tue, 9th May 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Apr 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 18 Cepha Court Charles Street Coventry CV1 5BF United Kingdom on Thu, 23rd Jun 2016 to 15 Tennyson Road Thatcham RG18 3FR
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Jun 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Jun 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 18th Aug 2015 to Flat 18 Cepha Court Charles Street Coventry CV1 5BF
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 11th Aug 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(38 pages)
|