(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 19th, December 2022
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 16, 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on November 23, 2022
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 10, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 10, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 10, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 10, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Glebe View Murton Seaham SR7 9LX United Kingdom to 191 Washington Street Bradford BD8 9QP on March 17, 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 7, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 7, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 7, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 28, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Allenby Crescent New Rossington Doncaster DN11 0JU United Kingdom to 30 Glebe View Murton Seaham SR7 9LX on March 8, 2019
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 12, 2016
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 3, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 6, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 85 Allenby Crescent New Rossington Doncaster DN11 0JU on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Bletchley Avenue Sunderland SR5 4LX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on April 5, 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 103 Town Street Canklow Rotherham S60 2JW United Kingdom to 5 Bletchley Avenue Sunderland SR5 4LX on October 19, 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 12, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 12, 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 19, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 27, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 89 Woolston Avenue Congleton CW12 3EJ to 103 Town Street Canklow Rotherham S60 2JW on May 6, 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 19, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 27, 2015: 1.00 GBP
capital
|
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 St. Pauls Crescent Walsall WS3 4EP United Kingdom to 89 Woolston Avenue Congleton CW12 3EJ on October 9, 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 5, 2014. Old Address: Flat 1 Shipton House Cobham Way York YO30 5NT United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 10, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on March 19, 2014: 1.00 GBP
capital
|
|