(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 22nd Feb 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 5th May 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 58 Aysgarth Road Leicester LE4 0st United Kingdom
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Feb 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Mar 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th May 2021. New Address: 58 Aysgarth Road Leicester LE4 0st. Previous address: Flat 16 Lime Court 6 Great Western Road Gloucester GL1 3PP England
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 21st Aug 2019. New Address: Flat 16 Lime Court 6 Great Western Road Gloucester GL1 3PP. Previous address: 1 Richmond Hill Hyde SK14 5QW United Kingdom
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jul 2019 - the day director's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jul 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 8th Oct 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Oct 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Oct 2018. New Address: 1 Richmond Hill Hyde SK14 5QW. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Jun 2018. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 11 Livale Walk Newport NP20 7DH United Kingdom
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th May 2017. New Address: 11 Livale Walk Newport NP20 7DH. Previous address: 2 Linton Close Westwoodside Doncaster DN9 2FS United Kingdom
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 8th May 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 8th Dec 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Dec 2016. New Address: 2 Linton Close Westwoodside Doncaster DN9 2FS. Previous address: 79 Kingsman Road Stanford-Le-Hope SS17 0JN United Kingdom
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Tue, 21st Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Jun 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Jun 2016. New Address: 79 Kingsman Road Stanford-Le-Hope SS17 0JN. Previous address: 46 Beechwood Road Fishponds Bristol BS16 3TR United Kingdom
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 2nd Jul 2015. New Address: 46 Beechwood Road Fishponds Bristol BS16 3TR. Previous address: 112 Samuel Street London SE18 5LN
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jun 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Jun 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 28th Apr 2015. New Address: 46 Beechwood Road Fishponds Bristol BS16 3TR. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Apr 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 22nd Apr 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Nov 2014. New Address: 46 Beechwood Road Fishponds Bristol BS16 3TR. Previous address: 147 Teignmouth Road Torquay TQ1 4RY United Kingdom
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Tue, 18th Nov 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Nov 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 27th Jun 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(38 pages)
|