(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, March 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 21 Partridge Avenue Thornton-Cleveleys FY5 2HJ United Kingdom on 9th December 2020 to 191 Washington Street Bradford BD8 9QP
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 12th June 2020 to 21 Partridge Avenue Thornton-Cleveleys FY5 2HJ
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Avis Walk Liverpool L10 4YT England on 20th January 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 26th July 2019 to 26 Avis Walk Liverpool L10 4YT
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 5th April 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th April 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Down Street Leicester LE4 6JE England on 4th July 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 23rd October 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd October 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28th December 2017 to 30 Down Street Leicester LE4 6JE
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd October 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd October 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 12th April 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 29th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th April 2016: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 16th April 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 2nd September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Mounds Farm Harlow Essex CM18 7JH United Kingdom on 11th September 2014 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 1.00 GBP
capital
|
|