GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 26, Phoenix Court Fox Street Gillingham ME7 1HB England to 191 Washington Street Bradford BD8 9QP on Friday 25th February 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 23rd October 2019.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd October 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th February 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Duncans Close Fyfield Andover SP11 8EJ England to Flat 26, Phoenix Court Fox Street Gillingham ME7 1HB on Thursday 7th March 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th February 2019.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 17th May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th May 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Finningley Road Manchester M9 0QW United Kingdom to 18 Duncans Close Fyfield Andover SP11 8EJ on Friday 8th June 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 22 Finningley Road Manchester M9 0QW on Friday 2nd February 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th October 2017
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th October 2017.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 212 Bridgeway West Windmill Hill Runcorn WA7 6LG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Tuesday 25th April 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86 Bellfield Skelmersdale WN8 9HJ United Kingdom to 212 Bridgeway West Windmill Hill Runcorn WA7 6LG on Wednesday 23rd November 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th May 2016.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Upper Mealines Harlow CM18 7AJ United Kingdom to 86 Bellfield Skelmersdale WN8 9HJ on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 47 Upper Mealines Harlow CM18 7AJ on Friday 11th September 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th September 2015.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th September 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 10 Basil Spence House Road London N22 8EB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Tuesday 17th March 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th March 2015.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 13th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th July 2014 from 41 Trippear Way Heywood Rochdale OL10 3FG United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 23rd May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd May 2014.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2014
| incorporation
|
Free Download
(38 pages)
|