(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
|
(CH01) On 2024-02-13 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2024-02-13. Company's previous address: 35, Glenside Road Swansea SA5 5HH United Kingdom.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-02-13
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-13
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 35, Glenside Road Swansea SA5 5HH. Change occurred on 2019-04-11. Company's previous address: 37 Poplar Avenue Bedworth CV12 9EW United Kingdom.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-11 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-13
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Poplar Avenue Bedworth CV12 9EW. Change occurred on 2018-11-23. Company's previous address: 4a Saxon Court Blyton Gainsborough DN21 3PH United Kingdom.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-13
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-09
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 17th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 4a Saxon Court Blyton Gainsborough DN21 3PH. Change occurred on 2018-08-17. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-09
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-07-04. Company's previous address: Lower Broach Farm Skipton Road Foulridge Colne BB8 7NN England.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-01-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Lower Broach Farm Skipton Road Foulridge Colne BB8 7NN. Change occurred on 2017-07-17. Company's previous address: 16 Viking Road York YO26 5EZ United Kingdom.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-11
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-07-11
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-18
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Viking Road York YO26 5EZ. Change occurred on 2016-01-29. Company's previous address: 9 Kestrel Avenue Woodville Swadlincote DE11 7QG.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-18
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-01-26
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-01-26
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Kestrel Avenue Woodville Swadlincote DE11 7QG. Change occurred on 2015-02-03. Company's previous address: 31 Ostrey Park Thornbury BS35 1LX United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-31
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-31
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Kestrel Avenue Woodville Swadlincote DE11 7QG. Change occurred on 2014-11-10. Company's previous address: 5 Bright Street Kingswood Bristol BS15 8NE United Kingdom.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-30
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-04-16
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-16
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-03-26: 1.00 GBP
capital
|
|