(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 20th December 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th December 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36Smythe Street London E14 0HF United Kingdom on 14th March 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 18 Old College Road Birmingham B33 0GA England on 15th November 2019 to 36Smythe Street London E14 0HF
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd October 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd October 2019
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 19th February 2019 to 18 Old College Road Birmingham B33 0GA
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 68 Birchfield Road Cheshunt Waltham Cross EN8 9PJ England on 6th July 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 6th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Ashlands Road Northallerton DL6 1HA United Kingdom on 14th July 2017 to 68 Birchfield Road Cheshunt Waltham Cross EN8 9PJ
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 111 Penrhiwceiber Road Mountain Ash Rhondda Cynon Taff CF45 3SF United Kingdom on 11th February 2016 to 65 Ashlands Road Northallerton DL6 1HA
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 63 Harewood Road Preston PR1 6XE on 14th December 2015 to 111 Penrhiwceiber Road Mountain Ash Rhondda Cynon Taff CF45 3SF
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18 Towney Mead Northolt UB5 6BZ United Kingdom on 7th May 2015 to 63 Harewood Road Preston PR1 6XE
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2015
filed on: 7th, May 2015
| officers
|
|
(TM01) Director's appointment terminated on 30th April 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 3 45 Barnwood Road Gloucester GL2 0SD United Kingdom on 16th January 2015 to 18 Towney Mead Northolt UB5 6BZ
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 South Close Long Buckby Northampton NN6 7PX United Kingdom on 29th October 2014 to Flat 3 45 Barnwood Road Gloucester GL2 0SD
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(38 pages)
|