(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 11, 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 135 Halifax Road Rochdale OL12 9SL United Kingdom to 191 Washington Street Bradford BD8 9QP on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 16, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 16, 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Gilroyd Lane Dodworth Barnsley S75 3PA United Kingdom to 135 Halifax Road Rochdale OL12 9SL on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 31 Gilroyd Lane Dodworth Barnsley S75 3PA on October 5, 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On September 27, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 27, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on August 10, 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2018 new director was appointed.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 15, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 182 Linden Road Gloucester GL1 5JB United Kingdom to 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Cliffe Road Brampton Barnsley S73 0XP United Kingdom to 182 Linden Road Gloucester GL1 5JB on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On May 19, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Mount Pleasant Huddersfield HD6 3PX United Kingdom to 4 Cliffe Road Brampton Barnsley S73 0XP on October 17, 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 5, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 5, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 High Street Brockmoor Brierley Hill DY5 3HX United Kingdom to 1 Mount Pleasant Huddersfield HD6 3PX on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 18, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Lilac Road Dudley DY1 4ER to 17 High Street Brockmoor Brierley Hill DY5 3HX on March 15, 2016
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 7, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 23, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 244 Lawford Road Rugby CV21 2JA United Kingdom to 19 Lilac Road Dudley DY1 4ER on July 13, 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 6, 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 6, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 244 Lawford Road Rugby CV21 2JA on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 24, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(38 pages)
|