(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/05
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 2022/01/18 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/18. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 23 Drapers Road London E15 2AZ United Kingdom
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/18.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/04/05
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/05
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/08/28
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/20. New Address: 23 Drapers Road London E15 2AZ. Previous address: 21 Longlands Court Winslow Buckinghamshire MK18 3QA United Kingdom
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/08/28 - the day director's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/28.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/28
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/05
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/01/24 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/24
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/24. New Address: 21 Longlands Court Winslow Buckinghamshire MK18 3QA. Previous address: 8 Mill Street Newport Pagnell MK16 8ER United Kingdom
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/16
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/16
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/30. New Address: 8 Mill Street Newport Pagnell MK16 8ER. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/11/16 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/16.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/06/29. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 17 Bolsover Hill Bolsover S44 6BG United Kingdom
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/05
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/05
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/06/16
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/05
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/06/26. New Address: 17 Bolsover Hill Bolsover S44 6BG. Previous address: Flat 7 Shayan House 41 Upper Hillchurch Street Stoke-on-Trent ST1 2HD United Kingdom
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/16.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/05 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/05
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/04/22.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/22 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/29. New Address: Flat 7 Shayan House 41 Upper Hillchurch Street Stoke-on-Trent ST1 2HD. Previous address: 224 Bristnall Hall Road Oldbury B68 9NJ
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/04 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/12
capital
|
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/04/04 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/04/28 - the day director's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/28 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/28.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|