GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 10, 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Helene Grove Grimsby Grimsby DN32 8JX. Change occurred on June 30, 2020. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 1AB. Change occurred on July 4, 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On June 5, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 21, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Change occurred on January 29, 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on August 28, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 14, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 5, 2018. Company's previous address: 26 Garnet Road Leeds LS11 5HP United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 26, 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Garnet Road Leeds LS11 5HP. Change occurred on June 2, 2016. Company's previous address: 25 Healey Close Batley WF17 8DH United Kingdom.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 25, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Healey Close Batley WF17 8DH. Change occurred on February 19, 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on December 7, 2015. Company's previous address: Heath Cottage 96 Heath Lane Findern Derby DE66 6AR.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 24, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 22nd, April 2015
| annual return
|
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Heath Cottage 96 Heath Lane Findern Derby DE66 6AR. Change occurred on October 9, 2014. Company's previous address: 13 Stanley Road Bulphan Essex RM14 3RX United Kingdom.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(38 pages)
|