(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th November 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Friday 6th January 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 21st June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 18th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Dunworth Street Manchester M14 7WH United Kingdom to 191 Washington Street Bradford BD8 9QP on Wednesday 18th November 2020
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Woodbank Hall Woodbank Park Stockport SK1 4JR to 1 Dunworth Street Manchester M14 7WH on Thursday 30th January 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 18th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Woodbank Hall Woodbank Park Stockport SK1 4JR on Friday 15th August 2014
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|