GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th Feb 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 69 Stopes Brow Lower Darwen Darwen BB3 0QP United Kingdom
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Feb 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 18th Jul 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Aug 2019. New Address: 69 Stopes Brow Lower Darwen Darwen BB3 0QP. Previous address: 3 Milford Drive Liverpool L12 0BE United Kingdom
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jul 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 26th Nov 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Dec 2018. New Address: 3 Milford Drive Liverpool L12 0BE. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Jul 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 75 Pilgrims Way Spalding PE11 1LJ England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 3rd Nov 2017. New Address: 75 Pilgrims Way Spalding PE11 1LJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 3rd, November 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)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 11th Mar 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 128 Blackhouse Road Fartown Huddersfield HD2 1AR United Kingdom
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Mar 2017 - the day director's appointment was terminated
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: 128 Blackhouse Road Fartown Huddersfield HD2 1AR. Previous address: 169 Waltham Avenue Hayes UB3 1TF United Kingdom
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th May 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Apr 2016. New Address: 169 Waltham Avenue Hayes UB3 1TF. Previous address: 80 Belmont Road Anfield Liverpool L6 5BJ United Kingdom
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Apr 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 11th Apr 2016 - the day director's appointment was terminated
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Mar 2016: 1.00 GBP
capital
|
|
CH01 |
On Tue, 15th Dec 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2016. New Address: 80 Belmont Road Anfield Liverpool L6 5BJ. Previous address: 49 Rocky Lane Anfield Liverpool L6 4BA United Kingdom
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2015. New Address: 49 Rocky Lane Anfield Liverpool L6 4BA. Previous address: 41 Daventry Road Norton Daventry NN11 2nd
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Oct 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Oct 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 6th Jan 2015. New Address: 41 Daventry Road Norton Daventry NN11 2ND. Previous address: 10 Queen Street Irthlinborough Wellingborough NN9 5RW United Kingdom
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Dec 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: 10 Queen Street Irthlingborough Wellingborough NN9 5RW United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 23rd Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Apr 2014 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Apr 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|