(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 14, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Bolton Hill Road Doncaster DN4 6DS United Kingdom to 191 Washington Street Bradford BD8 9QP on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 14, 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 14, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 28, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 28, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 28, 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Burdon Terrace Bedlington NE22 6DA United Kingdom to 28 Bolton Hill Road Doncaster DN4 6DS on September 20, 2019
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 28, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 17 Burdon Terrace Bedlington NE22 6DA on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 22, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 22, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 22, 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 5, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 6, 2018
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 7, 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 7, 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 7, 2017 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 7, 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 14, 2017 new director was appointed.
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Ellerbeck Road Thornton-Cleveleys FY5 1DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 17, 2017
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 14, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 19, 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 19, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Woodlands Crescent High Legh Knutsford WA16 6LP United Kingdom to 34 Ellerbeck Road Thornton-Cleveleys FY5 1DH on August 26, 2016
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On April 28, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 28, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Woodlands Crescent High Legh Knutsford WA16 6LP on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2016
| incorporation
|
Free Download
(38 pages)
|