GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Bearsdown Road Plymouth PL6 5TP. Change occurred on Tuesday 21st June 2016. Company's previous address: 45 Links Avenue Morden SM4 5AE United Kingdom.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th June 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AD01 |
New registered office address 45 Links Avenue Morden SM4 5AE. Change occurred on Tuesday 24th May 2016. Company's previous address: 86 Graver Lane Manchester M40 1QW United Kingdom.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th May 2016.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th February 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 86 Graver Lane Manchester M40 1QW. Change occurred on Friday 4th March 2016. Company's previous address: 70 Cowper Street Leeds LS7 4DS United Kingdom.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th February 2016.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 70 Cowper Street Leeds LS7 4DS. Change occurred on Friday 18th December 2015. Company's previous address: 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH United Kingdom.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH. Change occurred on Tuesday 4th August 2015. Company's previous address: 75 Lime Grove Newark Nottingham NG24 4AQ.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 9th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 Lime Grove Newark Nottingham NG24 4AQ. Change occurred on Wednesday 17th June 2015. Company's previous address: 2 Smith Street Coventry CV6 5EL United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th December 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Smith Street Coventry CV6 5EL. Change occurred on Wednesday 24th December 2014. Company's previous address: 64 Delhi Road Basildon SS13 2EQ United Kingdom.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th December 2014.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 Delhi Road Basildon SS13 2EQ. Change occurred on Monday 10th November 2014. Company's previous address: 46B Blenheim Drive Beeston Nottingham NG9 5ES United Kingdom.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th July 2014.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46B Blenheim Drive Beeston Nottingham NG9 5ES. Change occurred on Tuesday 22nd July 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(38 pages)
|