(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 25th Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Feb 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 12 Amersall Road Doncaster DN5 9LF United Kingdom
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 25th Feb 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Oct 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Oct 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Nov 2019. New Address: 12 Amersall Road Doncaster DN5 9LF. Previous address: 18 Belvedere Way Harrow HA3 9XG United Kingdom
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 30th Oct 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 30th Oct 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, October 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Mar 2019. New Address: 18 Belvedere Way Harrow HA3 9XG. Previous address: Apartment 7 336 Cottingham Road Hull HU6 8QE United Kingdom
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 28th Feb 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 28th Dec 2017. New Address: Apartment 7 336 Cottingham Road Hull HU6 8QE. Previous address: 6 Queen Eleanor Road Geddington Kettering NN14 1AY
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Oct 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 13th Oct 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Oct 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 15th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Apr 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|