(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 20, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 3, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 322 Victoria Road Ruislip HA4 0DP England to 202 Allenby Road Southall UB1 2HN on March 29, 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 21, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 21, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 21, 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 21, 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 21, 2017 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 21, 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 322 Victoria Road Ruislip HA4 0DP on February 7, 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 5, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Tollgate Close Birmingham B31 4EA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 8 Tollgate Close Birmingham B31 4EA on October 4, 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 27, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 39 Mullein Road Bicester OX26 3WF to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 3, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 14a High Street Rookery Kidsgrove ST7 4RW United Kingdom to 39 Mullein Road Bicester OX26 3WF on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 6, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Tern Avenue Kidsgrove Stoke-on-Trent ST7 4PJ United Kingdom to 14a High Street Rookery Kidsgrove ST7 4RW on March 27, 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 24, 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 27, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 27, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Tern Avenue Kidsgrove Stoke-on-Trent ST7 4PJ on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on July 3, 2014: 1.00 GBP
capital
|
|