(AA) Micro company accounts made up to 31st March 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th October 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 6 Akister Close Buckingham MK18 7HT England
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) 18th October 2022 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 8th November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th July 2019. New Address: 6 Akister Close Buckingham MK18 7HT. Previous address: Summer Lodge, Church Street Barkston Ash Tadcaster LS24 9PJ United Kingdom
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 18th June 2019 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 24th October 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd October 2018. New Address: Summer Lodge, Church Street Barkston Ash Tadcaster LS24 9PJ. Previous address: 9 Churchfield Road Welling DA16 2AA United Kingdom
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th July 2015. New Address: 9 Churchfield Road Welling DA16 2AA. Previous address: 3 Crosby Terrace Leeds LS11 9LZ
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) 17th July 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 1.00 GBP
capital
|
|
(TM01) 5th February 2015 - the day director's appointment was terminated
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th January 2015. New Address: 3 Crosby Terrace Leeds LS11 9LZ. Previous address: 16 Kensington Road Southport Merseyside PR9 0RT England
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) 28th January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 14th October 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd October 2014. New Address: 16 Kensington Road Southport Merseyside PR9 0RT. Previous address: Flat 5, 7 Arden Close Amington Tamworth B77 3BL United Kingdom
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th September 2014. New Address: Flat 5, 7 Arden Close Amington Tamworth B77 3BL. Previous address: 16 Kensington Road Southport PR9 0RT United Kingdom
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 18th September 2014 - the day director's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 27th June 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Winton Road Swindon SN3 4XL United Kingdom on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 9th April 2014 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(39 pages)
|