(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 4th January 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 29th June 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Bowness Crescent London SW15 3QN United Kingdom to 191 Washington Street Bradford BD8 9QP on Monday 18th July 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th June 2022.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 13, Anderson Houses 26 the Coverdales Barking IG11 7HS United Kingdom to 25 Bowness Crescent London SW15 3QN on Thursday 27th August 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 22nd August 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 25th January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th January 2019.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Victoria Street High Wycombe HP11 2LU United Kingdom to Flat 13, Anderson Houses 26 the Coverdales Barking IG11 7HS on Monday 4th February 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 Victoria Street High Wycombe HP11 2LU on Friday 27th July 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Lavender Rise West Drayton UB7 9AW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Thursday 28th June 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Thursday 28th June 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 5th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th April 2017.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Laburnum Road Waterlooville PO7 7EN United Kingdom to 26 Lavender Rise West Drayton UB7 9AW on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th October 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Offa Street the Leys Tamworth B79 7RJ United Kingdom to 41 Laburnum Road Waterlooville PO7 7EN on Tuesday 1st November 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 5th, April 2016
| accounts
|
Free Download
|
(AD01) Registered office address changed from Offa Street the Leys Tamworth B79 7RJ United Kingdom to 17 Offa Street the Leys Tamworth B79 7RJ on Tuesday 2nd February 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th January 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th November 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 45 Victoria Road Tamworth B79 7HU United Kingdom to Offa Street the Leys Tamworth B79 7RJ on Wednesday 9th December 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th October 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th October 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Strauss Grove Browns Wood Milton Keynes MK7 8ET to Flat 6 45 Victoria Road Tamworth B79 7HU on Monday 26th October 2015
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(AD01) Registered office address changed from 55 Tamworth Road Two Gates Tamworth B77 1EQ United Kingdom to 35 Strauss Grove Browns Wood Milton Keynes MK7 8ET on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| address
|
|
(AP01) New director appointment on Wednesday 15th April 2015.
filed on: 22nd, April 2015
| officers
|
|
(TM01) Director appointment termination date: Wednesday 15th April 2015
filed on: 22nd, April 2015
| officers
|
|
(AD01) Registered office address changed from 18 Fallowfields Crick Northampton NN6 7GA United Kingdom to 55 Tamworth Road Two Gates Tamworth B77 1EQ on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 29th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th January 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd September 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Fallowfields Crick Northampton NN6 7GA on Friday 3rd October 2014
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|