(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 3, 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 3, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 3, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 3, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat I 62-64 West End Lane London NW6 2NE United Kingdom to 191 Washington Street Bradford BD8 9QP on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 21, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 21, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 21, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 21, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat I 62-64 West End Lane London NW6 2NE on November 14, 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 27, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 104 Riverside Road Stoke on Trent ST4 6LU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 5, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14 West Street Congleton CW12 1JR United Kingdom to 104 Riverside Road Stoke on Trent ST4 6LU on October 4, 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 26, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 26, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Hardwick Close York YO26 5FB to 14 West Street Congleton CW12 1JR on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On August 4, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 4, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 1.00 GBP
capital
|
|
(AP01) On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 17, 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 17, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|