(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/12/28 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/12/23. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/06/08 - the day director's appointment was terminated
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/08.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/20. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 31 Whitehouse Drive Smethwick B66 1RP United Kingdom
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/02/03. New Address: 31 Whitehouse Drive Smethwick B66 1RP. Previous address: 25 Low Grange Road Rotherham S63 0LD United Kingdom
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/22.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/01/22 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/09/10. New Address: 25 Low Grange Road Rotherham S63 0LD. Previous address: Flat 6 - Sevenoaks 63 Stixwood Road Woodhall Spa LN10 6QG United Kingdom
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/08/16 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/16.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/07. New Address: Flat 6 - Sevenoaks 63 Stixwood Road Woodhall Spa LN10 6QG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/21.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/11/21 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/04. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 15 Mayfield Drive Winsford CW7 3RP United Kingdom
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/26. New Address: 15 Mayfield Drive Winsford CW7 3RP. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/08/11 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/11.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/01/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/20.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/20. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 37 Elmsthorpe Rise Leicester LE3 1NG
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/07/20 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
(TM01) 2014/04/09 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/09 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(39 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|