(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th November 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 21st April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st April 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 3 Bayswater Row Leeds LS8 5LH United Kingdom
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th November 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th November 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st December 2020. New Address: 3 Bayswater Row Leeds LS8 5LH. Previous address: 173 Edinburgh Road Nuneaton CV10 9FP United Kingdom
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2020. New Address: 173 Edinburgh Road Nuneaton CV10 9FP. Previous address: 34 Purcell Avenue Lichfield WS13 7PJ United Kingdom
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) 15th September 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2020
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd May 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd June 2020. New Address: 34 Purcell Avenue Lichfield WS13 7PJ. Previous address: 126 Murray Road Rugby CV21 3JR United Kingdom
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 13th November 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th November 2019. New Address: 126 Murray Road Rugby CV21 3JR. Previous address: 30 Laburnum Road Hayes UB3 4JY England
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th May 2019. New Address: 30 Laburnum Road Hayes UB3 4JY. Previous address: 7 Limewood Way Leeds LS14 1AB England
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) 30th April 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 20th February 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th March 2018. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 35 Redhouse Lane Leeds LS7 4RA England
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th July 2017. New Address: 35 Redhouse Lane Leeds LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) 13th July 2017 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2017 - the day director's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 12 Bowling Green Road Cranfield Bedford MK43 0ET United Kingdom
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2017
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th February 2017. New Address: 12 Bowling Green Road Cranfield Bedford MK43 0ET. Previous address: 22 Balaclava Road Bristol BS16 3LJ United Kingdom
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) 5th September 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th September 2016. New Address: 22 Balaclava Road Bristol BS16 3LJ. Previous address: 37 st Margarets Road London SE4 1YL United Kingdom
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th April 2016. New Address: 37 st Margarets Road London SE4 1YL. Previous address: 67 Morris Street Oldham OL4 1EL United Kingdom
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th October 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 29th October 2015 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th November 2015. New Address: 67 Morris Street Oldham OL4 1EL. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|