(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, February 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C 55 Forest Road Leicester LE5 0BT. Change occurred on November 8, 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 16, 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 16, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on June 29, 2022. Company's previous address: 260 Petersfield Avenue Romford RM3 9XD England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 16, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 7, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 7, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 7, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 7, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 10, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 260 Petersfield Avenue Romford RM3 9XD. Change occurred on February 13, 2018. Company's previous address: 61B Gipsy Hill London SE19 1QH United Kingdom.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 10, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 10, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 10, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 61B Gipsy Hill London SE19 1QH. Change occurred on May 17, 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on February 9, 2017. Company's previous address: 8 Riverside Mews St Annes Park Bristol BS4 4AZ.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 2, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 2, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 2, 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Riverside Mews St Annes Park Bristol BS4 4AZ. Change occurred on September 11, 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On September 2, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on August 14, 2014: 1.00 GBP
capital
|
|