(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2023-02-13 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-02-02
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-02
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Grove Street Mansfield NG19 8BU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-13
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-09-24
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-24
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Beauchamp Avenue Birmingham B20 1DX United Kingdom to 33 Grove Street Mansfield NG19 8BU on 2020-10-09
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-08-07
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-07
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 52 Beauchamp Avenue Birmingham B20 1DX on 2019-09-04
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 High Street Higham Ferrers Rushden NN10 8BL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-28
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-11-07
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-11-07
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 High Street Higham Ferrers Rushden NN10 8BL on 2018-02-05
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-04-05
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-05
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Alder Drive Huntingdon PE29 7WJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-31
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 112 Admirals Way Daventry NN11 4LG United Kingdom to 34 Alder Drive Huntingdon PE29 7WJ on 2016-10-18
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-10-10
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-10
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 Nowell Walk Leeds LS9 6JB United Kingdom to 112 Admirals Way Daventry NN11 4LG on 2016-04-13
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-05
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-05
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-09-23
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-23
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Melandra Court Upper Boundary Road Derby DE22 3rd to 15 Nowell Walk Leeds LS9 6JB on 2015-10-01
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-15 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-29: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-06-16
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-16
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Idstone Road Bristol BS16 3XG United Kingdom to 21 Melandra Court Upper Boundary Road Derby DE22 3rd on 2015-06-23
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-18
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-18
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 Brookside Meadows Northampton NN5 7PH United Kingdom to 8 Idstone Road Bristol BS16 3XG on 2015-03-25
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Shelley Square Peterlee SR8 3AE United Kingdom to 78 Brookside Meadows Northampton NN5 7PH on 2014-12-23
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-19
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-19
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Shelley Square Peterlee SR8 3AE on 2014-10-24
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-10-14
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-14
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|