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)
|
AD01 |
Registered office address changed from 52a Kings Road Basingstoke RG22 6DQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-08
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-03
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-03
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 4th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-08-16
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 st. Margarets Cottages, St. Margarets South Darenth Dartford DA4 9LB United Kingdom to 52a Kings Road Basingstoke RG22 6DQ on 2019-09-10
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-16
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-27
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-27
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 st. Margarets Cottages, St. Margarets South Darenth Dartford DA4 9LB on 2018-12-07
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Gannet Lane Wellingborough NN8 4NN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-01-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-15
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-15
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Gannet Lane Wellingborough NN8 4NN on 2017-09-08
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-20
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-20
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Mill Road Tideford Saltash PL12 5JN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-07-21
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-08
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 8 Mill Road Tideford Saltash PL12 5JN on 2016-12-15
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-08
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 39 Clumber Street Warsop Mansfield NG20 0LS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-05-10
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-03
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-03
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-19 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-01-08
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-08
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Arundel Road Benfleet SS7 4EE United Kingdom to 39 Clumber Street Warsop Mansfield NG20 0LS on 2016-01-15
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Kerscott Road Manchester M23 0FN United Kingdom to 49 Arundel Road Benfleet SS7 4EE on 2015-12-15
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-07
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-07
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Eaton Place Larkfield Aylesford ME20 7GB to 8 Kerscott Road Manchester M23 0FN on 2015-11-06
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-28
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-28
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-19 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-02
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-02
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Avebury Road Bristol BS3 2QQ United Kingdom to 3 Eaton Place Larkfield Aylesford ME20 7GB on 2014-10-09
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|