(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, June 2018
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on March 2, 2018. Company's previous address: 52 Ransome Road Ipswich IP3 9AT United Kingdom.
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 20, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 20, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 20, 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 52 Ransome Road Ipswich IP3 9AT. Change occurred on September 30, 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On September 23, 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 14, 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on April 22, 2016. Company's previous address: 28 Sissons Grove Leeds LS10 4LG United Kingdom.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On April 14, 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Sissons Grove Leeds LS10 4LG. Change occurred on February 25, 2016. Company's previous address: 16 Coronation Way Keighley BD22 6HF United Kingdom.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 18, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 18, 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Coronation Way Keighley BD22 6HF. Change occurred on January 29, 2016. Company's previous address: 5 Hutton Terrace Willington Crook DL15 0DS United Kingdom.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 19, 2016
filed on: 29th, January 2016
| officers
|
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)
|
(AP01) On December 14, 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Hutton Terrace Willington Crook DL15 0DS. Change occurred on January 4, 2016. Company's previous address: 53 Milton Road Whickham Newcastle upon Tyne NE16 4BG United Kingdom.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 14, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 27, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 Milton Road Whickham Newcastle upon Tyne NE16 4BG. Change occurred on September 3, 2015. Company's previous address: 1a Lancelot Road Ilford IG6 3BE United Kingdom.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 27, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 28, 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1a Lancelot Road Ilford IG6 3BE. Change occurred on August 4, 2015. Company's previous address: 33a Warley Hill Warley Brentwood CM14 5HR.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on April 22, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 28, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 33a Warley Hill Warley Brentwood CM14 5HR. Change occurred on February 3, 2015. Company's previous address: 6 Astor Crescent Ludgershall Andover SP11 9RE United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 28, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 3, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 3, 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Astor Crescent Ludgershall Andover SP11 9RE. Change occurred on September 11, 2014. Company's previous address: 88 Purnells Way Knowle Solihull B93 9EE United Kingdom.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 8, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(38 pages)
|