(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 28th June 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th June 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 52 Durdells Avenue Bournemouth BH11 9EJ United Kingdom
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 17th December 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th January 2021. New Address: 52 Durdells Avenue Bournemouth BH11 9EJ. Previous address: 97 Lovell Park Grange Leeds LS7 1DT United Kingdom
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th August 2020. New Address: 97 Lovell Park Grange Leeds LS7 1DT. Previous address: 207 Beaconsfield Road Southall UB1 1DB United Kingdom
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st December 2019. New Address: 207 Beaconsfield Road Southall UB1 1DB. Previous address: 56, Keswick Gardens Ilford IG4 5nd United Kingdom
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th December 2019 - the day director's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 4th June 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th July 2019. New Address: 56, Keswick Gardens Ilford IG4 5nd. Previous address: 29 Parkwood Road Withenshaw M23 0AA England
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st November 2018. New Address: 29 Parkwood Road Withenshaw M23 0AA. Previous address: 1 Alberbury Avenue Timperley Altrincham WA15 7LJ England
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th March 2018. New Address: 1 Alberbury Avenue Timperley Altrincham WA15 7LJ. Previous address: 1 Mason Close Bidford-on-Avon Alcester B50 4DQ England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 2nd March 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 13th July 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th July 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2017. New Address: 1 Mason Close Bidford-on-Avon Alcester B50 4DQ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2017
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2017 - the day director's appointment was terminated
filed on: 25th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 187 Oxford Street Rugby CV21 3LY United Kingdom
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 16th June 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd June 2016. New Address: 187 Oxford Street Rugby CV21 3LY. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 26th January 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd February 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 4th December 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2015. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 34 Widney Avenue Birmingham B29 6QE
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12th May 2014
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 10th April 2014: 1.00 GBP
capital
|
|