(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Wednesday 16th February 2022. Company's previous address: 24 Reeve Road Maidenhead SL6 2LS United Kingdom.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th February 2022.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 23rd October 2019.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Reeve Road Maidenhead SL6 2LS. Change occurred on Friday 15th November 2019. Company's previous address: 37 Ellerton Road Dagenham RM9 4HX United Kingdom.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd October 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 20th November 2018.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Ellerton Road Dagenham RM9 4HX. Change occurred on Monday 3rd December 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Tuesday 3rd July 2018. Company's previous address: 23 Kelly Drive Gillingham ME7 1FE United Kingdom.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th September 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Kelly Drive Gillingham ME7 1FE. Change occurred on Tuesday 28th November 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th September 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Wednesday 15th March 2017. Company's previous address: 5 Ganton Avenue Cottingham HU16 5HG United Kingdom.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th March 2017.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 10th July 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Ganton Avenue Cottingham HU16 5HG. Change occurred on Friday 17th July 2015. Company's previous address: 4 Little Acorns Colchester CO4 0BB United Kingdom.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th July 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Little Acorns Colchester CO4 0BB. Change occurred on Tuesday 28th April 2015. Company's previous address: 1 Harlequin Court Newport NP20 5GL.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd April 2015.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Harlequin Court Newport NP20 5GL. Change occurred on Thursday 7th August 2014. Company's previous address: Wold Farm Normandy Road Nettleton Lincolnshire LN7 6TB United Kingdom.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 21st July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st July 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 13th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|