(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-12-02. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-02 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2022-08-11
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-11
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-08-16. Company's previous address: 26 Park Place Newport NP11 6AS United Kingdom.
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-10-06
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-06
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Park Place Newport NP11 6AS. Change occurred on 2020-10-27. Company's previous address: 97 Hetherington Road Shepperton TW17 0SN United Kingdom.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 97 Hetherington Road Shepperton TW17 0SN. Change occurred on 2019-12-31. Company's previous address: 45 Derwent Tamworth B77 2LD United Kingdom.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-19
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-19
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-09-09
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Derwent Tamworth B77 2LD. Change occurred on 2019-09-25. Company's previous address: 35 Yeading Lane Hayes UB4 0EN England.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-09-09
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-04-03
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Yeading Lane Hayes UB4 0EN. Change occurred on 2018-04-11. Company's previous address: 20 West Avenue Donnington Telford TF2 8BN England.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-03
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-08-02
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-02
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 West Avenue Donnington Telford TF2 8BN. Change occurred on 2017-09-22. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-20
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-20
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-04-10. Company's previous address: 72 Willow Road Blaby Leicester LE8 4BF United Kingdom.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-21
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-01-21
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 72 Willow Road Blaby Leicester LE8 4BF. Change occurred on 2016-01-29. Company's previous address: 8 Farmfield Court Northampton NN3 8AF.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-31: 1.00 GBP
capital
|
|
(CH01) On 2014-10-30 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Farmfield Court Northampton NN3 8AF. Change occurred on 2014-11-03. Company's previous address: 144 Windsor Drive Hertford SG14 2HY United Kingdom.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|