(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-17
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-11-16
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-28 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-28
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-11-26. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 26th, November 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-08-31
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-31
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-08-31
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-09-07. Company's previous address: 22 Little John Avenue Mansfield NG20 0JA United Kingdom.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-08-31
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-17
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-01-20
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-20
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-20
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-20
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Little John Avenue Mansfield NG20 0JA. Change occurred on 2021-02-01. Company's previous address: 95 White Moss Road Manchester M9 6HZ United Kingdom.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-17
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-12-17
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-05-09
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-09
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-09
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-05-09
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 White Moss Road Manchester M9 6HZ. Change occurred on 2019-05-17. Company's previous address: 18 Otterburn Close Heath Hayes Cannock WS12 2TW.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-17
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-03-08
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(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)
|
(CS01) Confirmation statement with updates 2017-03-08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-27: 1.00 GBP
capital
|
|
(AD01) New registered office address 18 Otterburn Close Heath Hayes Cannock WS12 2TW. Change occurred on 2014-09-25. Company's previous address: 31 Shetland Way Corby NN17 2HW United Kingdom.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-15
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-09-15
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-15
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|