(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2021
| dissolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 18th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 18th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Tuesday 19th January 2021. Company's previous address: 90 st. Georges Road Wallasey CH45 6TX United Kingdom.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th January 2021.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th January 2021
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 29th May 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 90 st. Georges Road Wallasey CH45 6TX. Change occurred on Thursday 18th June 2020. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th May 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 29th May 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th May 2020.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 17th October 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 17th October 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Thursday 7th November 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th October 2019.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th October 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 17th May 2019.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 17th May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 17th May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Friday 7th June 2019. Company's previous address: 1a Union Street Heckmondwike WF16 0HL United Kingdom.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 4th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th January 2019.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1a Union Street Heckmondwike WF16 0HL. Change occurred on Monday 14th January 2019. Company's previous address: 24 the Willows Boreham Chelmsford CM3 3DJ England.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 the Willows Boreham Chelmsford CM3 3DJ. Change occurred on Friday 27th July 2018. Company's previous address: 7 Limewood Way Leeds LS14 1AB England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 11th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2018
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|