GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
22nd January 2021 - the day director's appointment was terminated
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd January 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 1 Bevan House High Street Feltham TW13 4HW United Kingdom
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th December 2020. New Address: 1 Bevan House High Street Feltham TW13 4HW. Previous address: 52 Wood Street Rugby CV21 2NS United Kingdom
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
4th December 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2019 - the day director's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st December 2019. New Address: 52 Wood Street Rugby CV21 2NS. Previous address: 18 Baker Street Leicester LE5 3LF United Kingdom
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st October 2019. New Address: 18 Baker Street Leicester LE5 3LF. Previous address: 49 Scotts Road Southall UB2 5DF United Kingdom
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th July 2019. New Address: 49 Scotts Road Southall UB2 5DF. Previous address: 29 Goodwood Drive Alvaston Derby DE24 0SQ United Kingdom
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2019
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th June 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2nd April 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th April 2019. New Address: 29 Goodwood Drive Alvaston Derby DE24 0SQ. Previous address: 16 Hill Road Wangford Beccles NR34 8AR England
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
11th July 2018 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th July 2018. New Address: 16 Hill Road Wangford Beccles NR34 8AR. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
18th October 2016 - the day director's appointment was terminated
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: 2nd October 2015. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 8 Brookside Road Hayes UB4 0PG United Kingdom
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
24th September 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th May 2015. New Address: 8 Brookside Road Hayes UB4 0PG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(38 pages)
|