GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 21st April 2022.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Thursday 21st April 2022. Company's previous address: Flat 29a Wood Lane London W12 7DP United Kingdom.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 30th January 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 29a Wood Lane London W12 7DP. Change occurred on Monday 10th February 2020. Company's previous address: 37a Shenley Road Borehamwood WD6 1AA United Kingdom.
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th September 2019.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 3rd May 2019.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37a Shenley Road Borehamwood WD6 1AA. Change occurred on Thursday 16th May 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Thursday 28th June 2018. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 28th, June 2018
| address
|
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)
|
TM01 |
Director's appointment was terminated on Monday 24th July 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 17th August 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
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)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Friday 17th March 2017. Company's previous address: 109 Wrens Nest Road Dudley DY1 3LL United Kingdom.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st May 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 109 Wrens Nest Road Dudley DY1 3LL. Change occurred on Tuesday 7th June 2016. Company's previous address: 1 Wootton Bassett Road Swindon SN1 4NQ United Kingdom.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Wootton Bassett Road Swindon SN1 4NQ. Change occurred on Monday 25th April 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 25th February 2016. Company's previous address: 38 Stoneywood Road Coventry CV2 2HW United Kingdom.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Stoneywood Road Coventry CV2 2HW. Change occurred on Wednesday 18th November 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|