(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: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2023-02-02 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Ridings Road Glossop SK13 1PA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-09
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-02-02
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-02
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-09-01
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-01
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Dorneywood Way Newbury RG14 2FA United Kingdom to 22 Ridings Road Glossop SK13 1PA on 2020-09-17
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 83 Sandy Lane Dereham NR19 2EF United Kingdom to 4 Dorneywood Way Newbury RG14 2FA on 2020-01-03
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-20
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-12-20
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 83 Sandy Lane Dereham NR19 2EF on 2019-08-13
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-12
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-12
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-02-20
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-20
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Clare Road Bootle L20 9NA England to 7 Limewood Way Leeds LS14 1AB on 2018-03-13
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Birchdale Hythe Southampton SO45 3HX on 2018-02-02
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-27
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-14
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-14
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Birchdale Hythe Southampton SO45 3HX England to 52 Clare Road Bootle L20 9NA on 2018-02-02
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-27
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Hardy Road Norwich NR1 1JN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-26
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-06-22
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-22
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Hardy Road Norwich NR1 1JN on 2017-04-12
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-06
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-04-06
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 Scott Road Norwich NR1 1YR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 High Crescent Kirkby in Ashfield NG17 9BT to 94 Scott Road Norwich NR1 1YR on 2016-08-17
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-08-10
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-10
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-05 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-10: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-03-30
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-30
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Harmony Street Milnrow Rochdale OL16 3DE United Kingdom to 44 High Crescent Kirkby in Ashfield NG17 9BT on 2015-04-09
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Harmony Street Milnrow Rochdale OL16 3DE on 2014-10-02
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-09-22
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-22
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(38 pages)
|