(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, December 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 46 Beechwood Road Fishponds Bristol BS16 3TR United Kingdom on Mon, 19th Feb 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 19th Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Feb 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Mar 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 18th Apr 2017 to 46 Beechwood Road Fishponds Bristol BS16 3TR
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Apr 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Chipstead Gardens London NW2 6EL United Kingdom on Fri, 24th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 27th Jul 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Chillington Close Walsall WS6 7NB United Kingdom on Wed, 3rd Aug 2016 to 14 Chipstead Gardens London NW2 6EL
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jul 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd May 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 127 Fulbeck Avenue Wigan WN3 5QL on Wed, 1st Jun 2016 to 20 Chillington Close Walsall WS6 7NB
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Mayfield Ave Dover Kent CT16 2PQ United Kingdom on Wed, 29th Oct 2014 to 127 Fulbeck Avenue Wigan WN3 5QL
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Oct 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Oct 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Apr 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Apr 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 24th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(38 pages)
|