(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Gowan Avenue Stoke-on-Trent ST6 7HG United Kingdom to 191 Washington Street Bradford BD8 9QP on Friday 25th February 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd February 2022.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 27th June 2019.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Mold Road Caergwrle Wrexham LL12 9LN United Kingdom to 2 Gowan Avenue Stoke-on-Trent ST6 7HG on Friday 12th July 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th October 2018.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 29 Mold Road Caergwrle Wrexham LL12 9LN on Thursday 25th October 2018
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 Durbar Road Luton LU4 8BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 2nd July 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Pembroke Road Houghton Conquest Bedford MK45 3LE United Kingdom to 15 Durbar Road Luton LU4 8BA on Thursday 20th April 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th April 2017.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 14th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 the Back Potten End Berkhamsted HP4 2QS United Kingdom to 20 Pembroke Road Houghton Conquest Bedford MK45 3LE on Wednesday 21st September 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th September 2016.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd August 2016.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Lake Court Wisbech PE13 2BT United Kingdom to 4 the Back Potten End Berkhamsted HP4 2QS on Wednesday 10th August 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Australia Road Caerdydd CF14 3DB United Kingdom to 21 Lake Court Wisbech PE13 2BT on Wednesday 13th April 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th April 2016.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Charlesby Drive Watchfield Swindon SN6 8RT to 16 Australia Road Caerdydd CF14 3DB on Wednesday 9th December 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 27th November 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 30th May 2014 from 42 High Street Stanford in the Vale Faringdon SN7 8NQ United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 29th May 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|