GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th November 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 21st December 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 21 Moins Close Halifax HX2 0QP England on 2nd February 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Bridge Street Tow Law Bishop Auckland DL13 4LE England on 4th April 2019 to 21 Moins Close Halifax HX2 0QP
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th March 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th March 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th June 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 107 Beaconsfield Street Darlington DL3 6EP England on 26th July 2018 to 12 Bridge Street Tow Law Bishop Auckland DL13 4LE
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 Cedar Road Nottingham NG7 6NS England on 18th June 2018 to 107 Beaconsfield Street Darlington DL3 6EP
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd April 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd April 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 116 Rusthall Avenue London W4 1BS United Kingdom on 3rd May 2018 to 72 Cedar Road Nottingham NG7 6NS
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th April 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 24th May 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 68 Woodfield Drive Harrogate HG1 4LS United Kingdom on 1st June 2017 to 116 Rusthall Avenue London W4 1BS
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Battle Square Reading RG30 1AL United Kingdom on 29th December 2016 to 68 Woodfield Drive Harrogate HG1 4LS
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30th June 2016 to 6 Battle Square Reading RG30 1AL
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(38 pages)
|