GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Mitchell Street Stockton Heath Warrington WA4 6LS United Kingdom to 191 Washington Street Bradford BD8 9QP on February 25, 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 19, 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 87 Springbank Grimsby DN34 4DA England to 1 Mitchell Street Stockton Heath Warrington WA4 6LS on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On August 19, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 87 Springbank Grimsby DN34 4DA on December 14, 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Turn Furlong Kings Thorpe NN2 8BZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 4, 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Goscote Close Redditch B97 6UF United Kingdom to 6 Turn Furlong Kings Thorpe NN2 8BZ on April 29, 2016
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 20, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 20, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 st Annes Road Newquay Cornwall TR7 2SA United Kingdom to 16 Goscote Close Redditch B97 6UF on December 4, 2015
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Beechwood Road Fishponds Bristol BS16 3TR to 2 st Annes Road Newquay Cornwall TR7 2SA on May 20, 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On May 13, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2015: 1.00 GBP
capital
|
|
AP01 |
On February 25, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Stockheath Lane Havant PO9 3BU United Kingdom to 46 Beechwood Road Fishponds Bristol BS16 3TR on March 4, 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 19 Stockheath Lane Havant PO9 3BU on October 17, 2014
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 7, 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 5, 2014. Old Address: Lilac Croft Main Street Hatfield DN7 6NF United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 22, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
capital
|
|