(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 28th December 2022
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th December 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th June 2022.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 2 Ward Close South Croydon CR2 7JZ United Kingdom to 191 Washington Street Bradford BD8 9QP on Friday 10th June 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 28 Monmouth Grove St. Helens WA9 1QD England to Flat 6 2 Ward Close South Croydon CR2 7JZ on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th July 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 28th July 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 18th July 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 28 Monmouth Grove St. Helens WA9 1QD on Wednesday 1st August 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Queensway, Clifton, Swinton Manchester M27 8QE England to 7 Limewood Way Leeds LS14 1AB on Friday 22nd June 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 229 Hipswell Highway Coventry CV2 5FP United Kingdom to 15 Queensway, Clifton, Swinton Manchester M27 8QE on Wednesday 14th February 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 16th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th January 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th April 2017.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 229 Hipswell Highway Coventry CV2 5FP on Thursday 13th April 2017
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 6th April 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Beverley Drive Stoke-on-Trent ST2 0JF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 5th April 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 15th March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 9th June 2016.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 12 Beverley Drive Stoke-on-Trent ST2 0JF on Thursday 16th June 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th January 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 32 Church Hill Road Mountsorrel Loughborough LE12 7JE to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th September 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 30th September 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AP01) New director appointment on Monday 10th November 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 10th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Wood Lane Hartwell Northampton NN7 2HG United Kingdom to 32 Church Hill Road Mountsorrel Loughborough LE12 7JE on Tuesday 25th November 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 27th June 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|