(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, August 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 19, 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on June 19, 2020. Company's previous address: 3 Springhill Ormesby Middlesbrough TS7 9PW England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 15, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 15, 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Springhill Ormesby Middlesbrough TS7 9PW. Change occurred on May 28, 2019. Company's previous address: 25 Russell Road Basingstoke RG21 3EU United Kingdom.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 18, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Russell Road Basingstoke RG21 3EU. Change occurred on March 26, 2019. Company's previous address: 63 Cleveley Crescent London W5 1DZ United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 19, 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 63 Cleveley Crescent London W5 1DZ. Change occurred on September 27, 2018. Company's previous address: 89 Oakland Street Widnes WA8 0EW England.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 19, 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 8, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 89 Oakland Street Widnes WA8 0EW. Change occurred on May 31, 2018. Company's previous address: 47 Cherry Way Hatfield AL10 8LF United Kingdom.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 8, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 47 Cherry Way Hatfield AL10 8LF. Change occurred on May 16, 2017. Company's previous address: 51 Goodmayes Lane Ilford IG3 9PB United Kingdom.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 15, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Goodmayes Lane Ilford IG3 9PB. Change occurred on January 23, 2017. Company's previous address: 89 Mullway Letchworth Garden City SG6 4BQ United Kingdom.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 16, 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 31, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 89 Mullway Letchworth Garden City SG6 4BQ. Change occurred on April 8, 2016. Company's previous address: 17 the Crescent Wellingborough NN8 5NW United Kingdom.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 the Crescent Wellingborough NN8 5NW. Change occurred on March 4, 2016. Company's previous address: 45 Higher Swan Lane Bolton BL3 3AS United Kingdom.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 26, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 26, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Higher Swan Lane Bolton BL3 3AS. Change occurred on August 3, 2015. Company's previous address: Flat 22, Stoneleigh House Selcroft Avenue Quinton Birmingham B32 2DA United Kingdom.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 23, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 22, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 22, Stoneleigh House Selcroft Avenue Quinton Birmingham B32 2DA. Change occurred on April 28, 2015. Company's previous address: 52 Chiltern Way Northampton NN5 6AR.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 52 Chiltern Way Northampton NN5 6AR. Change occurred on November 14, 2014. Company's previous address: 20 Binley Road Coventry CV3 1JA United Kingdom.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 3, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 10, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|