(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Morley Grove Harlow CM20 1EA United Kingdom on Fri, 25th Feb 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Feb 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 29th Aug 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 216 Inskip Skelmersdale WN8 6JX United Kingdom on Fri, 20th Sep 2019 to 11 Morley Grove Harlow CM20 1EA
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Tue, 5th Mar 2019 to 216 Inskip Skelmersdale WN8 6JX
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Feb 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Hill View Defford Worcester WR8 9BH United Kingdom on Fri, 6th Jul 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 30th Nov 2017 to 10 Hill View Defford Worcester WR8 9BH
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Sep 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Mar 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Mar 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Lavender Close Corby NN18 8PD United Kingdom on Thu, 16th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 3 Upnor House Drawbridge Close Maidstone ME15 7XD United Kingdom on Wed, 23rd Sep 2015 to 6 Lavender Close Corby NN18 8PD
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Sep 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Tue, 21st Jul 2015 to Flat 3 Upnor House Drawbridge Close Maidstone ME15 7XD
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jul 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Jul 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 7th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Retford Road Romford RM3 9NB on Thu, 14th May 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 20th Apr 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Lynton Road Peterborough PE1 3DU United Kingdom on Tue, 28th Apr 2015 to 53 Retford Road Romford RM3 9NB
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Apr 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Frederick Close Queniborough Leicestershire LE7 3TW United Kingdom on Thu, 11th Dec 2014 to 15 Lynton Road Peterborough PE1 3DU
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Oriole Way Abbeydale Gloucester GL4 4WY United Kingdom on Wed, 29th Oct 2014 to 3 Frederick Close Queniborough Leicestershire LE7 3TW
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Oct 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Oct 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 193 Long Lane Darcy Lever Bolton BL2 6EX United Kingdom on Thu, 7th Aug 2014 to 8 Oriole Way Abbeydale Gloucester GL4 4WY
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Jul 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Jul 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 8th May 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(38 pages)
|