(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On January 17, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1B New Forest Cottages Kingfield Road Woking GU22 9DZ United Kingdom to 191 Washington Street Bradford BD8 9QP on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 17, 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Abberley Road Liverpool L25 9RA United Kingdom to 1B New Forest Cottages Kingfield Road Woking GU22 9DZ on October 6, 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 17, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 19 Cross Street Great Harwood Blackburn BB6 7BT United Kingdom to 2 Abberley Road Liverpool L25 9RA on June 2, 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 15, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 15, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Legion Road Greenford UB6 8XG United Kingdom to 19 Cross Street Great Harwood Blackburn BB6 7BT on July 4, 2019
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 21, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Barfoss Place Selby YO8 4QT United Kingdom to 3 Legion Road Greenford UB6 8XG on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 Great Park Road Rotherham S61 3PF England to 12 Barfoss Place Selby YO8 4QT on August 29, 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On August 17, 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 17, 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15C Trafalgar Square Long Sutton Spalding PE12 9HB United Kingdom to 90 Great Park Road Rotherham S61 3PF on April 13, 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 46 Ramerick Gardens Arlesey SG15 6XZ United Kingdom to 15C Trafalgar Square Long Sutton Spalding PE12 9HB on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On April 26, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 46 Ramerick Gardens Arlesey SG15 6XZ on January 5, 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On December 30, 2016 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 30, 2016
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 23, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 6, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Hathway Walk Bristol BS5 0UY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 8, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 13, 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Manor Terrace, Mileham Kings Lynn Norfolk PE32 2PU United Kingdom to 18 Hathway Walk Bristol BS5 0UY on February 17, 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 13, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Manor Terrace, Mileham Kings Lynn Norfolk PE32 2PU on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 5, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 5, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on October 23, 2014: 1.00 GBP
capital
|
|