(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, June 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-14
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-11-16
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 12th, December 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 2022-12-12
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-12-12
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-12-12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Church Street Langold Worksop S81 9NP to 191 Washington Street Bradford BD8 9QP on 2022-10-03
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-08-26
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-26
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-26
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-14
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-04-14
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-04-14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-04-14
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-04-14
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-14
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-14 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-04-14 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-04-22: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(38 pages)
|