(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-04
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, March 2023
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-11-16
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-10 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-10
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-10
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-07-05
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-24
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Game Street Oldham OL4 1QW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-04
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-24
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-06-24
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-04
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-01-19
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-01-19
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-04
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-04-04
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-02-08
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-02-08
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-02-08
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-08
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 23 Game Street Oldham OL4 1QW on 2019-02-18
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-05
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-05
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-04
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-04 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-12: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-07-29
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-29
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Bramley Avenue Worcester WR2 6DG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-05
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-02
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-02
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Smythe Street London E14 0HF to 7 Bramley Avenue Worcester WR2 6DG on 2015-06-09
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-04 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-04-04: 1.00 GBP
capital
|
|