(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/12/14 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/12/14 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/02/17.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/02/17
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Westbrook Court Bolton BL2 1DS United Kingdom on 2021/02/18 to 191 Washington Street Bradford BD8 9QP
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/01/11
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/14.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Moorfoot Fullers Slade Milton Keynes MK11 2BE United Kingdom on 2021/01/08 to 23 Westbrook Court Bolton BL2 1DS
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/11/03
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 43 Fountain Street Heckmondwike WF16 9HS United Kingdom on 2020/11/24 to 47 Moorfoot Fullers Slade Milton Keynes MK11 2BE
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/03.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/03.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/08/03
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 New Street Milton Keynes MK11 1BW United Kingdom on 2020/08/21 to 43 Fountain Street Heckmondwike WF16 9HS
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/01/02
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/02.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 100 Marlborough Road Romford RM7 8AL United Kingdom on 2020/01/10 to 6 New Street Milton Keynes MK11 1BW
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/12
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/12.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 Maskelyne Avenue Bristol BS10 5DB United Kingdom on 2019/04/29 to 100 Marlborough Road Romford RM7 8AL
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 102 Pilgrims Way Andover SP10 5HR United Kingdom on 2016/07/28 to 88 Maskelyne Avenue Bristol BS10 5DB
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/07/21
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/21.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/11/23.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Churchill Terrace Chingford E4 8BZ on 2015/12/04 to 102 Pilgrims Way Andover SP10 5HR
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/11/23
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/25
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AD01) Change of registered address from 40 Wainers Croft Greenleys Milton Keynes MK12 6AL United Kingdom on 2015/04/29 to 51 Churchill Terrace Chingford E4 8BZ
filed on: 29th, April 2015
| address
|
Free Download
|
(AP01) New director appointment on 2015/04/22.
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 2015/04/22
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 2014/12/03
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/03.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Edith House, Barge Yard 44 the High Bridge Street Waltham Abbey EN9 1BS United Kingdom on 2014/12/09 to 40 Wainers Croft Greenleys Milton Keynes MK12 6AL
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/10.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/09/10
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014/09/24 to 4 Edith House, Barge Yard 44 the High Bridge Street Waltham Abbey EN9 1BS
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|