(AD01) Registered office address changed from Treefields Industrial Estate Gelderd Road Industrial Estate Gelderd Road Morley West Yorkshire LS27 7JU England to Unit 121 Gloucester Quays St Ann Way Gloucester GL1 5SH on November 4, 2022
filed on: 4th, November 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 28, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 28, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 28, 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 6, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 6, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 14, 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, October 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit7 Grange Road Industrial Estate Grange Road Batley West Yorkshire WF17 6LL England to Treefields Industrial Estate Gelderd Road Industrial Estate Gelderd Road Morley West Yorkshire LS27 7JU on September 22, 2021
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Metro House Pepper Road Leeds LS10 2RU England to Unit7 Grange Road Industrial Estate Grange Road Batley West Yorkshire WF17 6LL on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Wesley Street Leeds LS11 8RB England to Metro House Pepper Road Leeds LS10 2RU on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on September 4, 2018: 1.00 GBP
capital
|
|