(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st April 2022.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 21st April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Thursday 21st April 2022. Company's previous address: 2 Poplar Court Old Ruislip Road Northolt UB5 6QG England.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 21st April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd September 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 Poplar Court Old Ruislip Road Northolt UB5 6QG. Change occurred on Tuesday 21st April 2020. Company's previous address: 6 Hexham Gardens Northolt UB5 4FF United Kingdom.
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Hexham Gardens Northolt UB5 4FF. Change occurred on Friday 31st January 2020. Company's previous address: 7 Buckland Walk Morden SM4 5RZ United Kingdom.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd January 2020.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd January 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 22nd January 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Buckland Walk Morden SM4 5RZ. Change occurred on Monday 21st October 2019. Company's previous address: 21 Hutchinson Walk Stoke-on-Trent ST3 2RR United Kingdom.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st October 2019.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 21 Hutchinson Walk Stoke-on-Trent ST3 2RR. Change occurred on Thursday 15th August 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th July 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 24th July 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th July 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 22nd September 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Friday 21st April 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd March 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd March 2017.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 24th November 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th November 2014.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Wednesday 3rd December 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(38 pages)
|