(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 24th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st February 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th November 2022
filed on: 5th, December 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 Saturday 3rd December 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 3rd December 2022
filed on: 3rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 3rd December 2022 director's details were changed
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Monday 3rd October 2022. Company's previous address: 58 Prospero Way Hartford Huntingdon PE29 1PQ United Kingdom.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 3rd October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd October 2022.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd October 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 24th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 24th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 21st July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 58 Prospero Way Hartford Huntingdon PE29 1PQ. Change occurred on Monday 16th November 2015. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 29th October 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th October 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Tuesday 25th August 2015. Company's previous address: 7 Cottril Way Bedford MK42 0WA.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Cottril Way Bedford MK42 0WA. Change occurred on Wednesday 17th June 2015. Company's previous address: 87 Stratfield Road Slough SL1 1UL United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 87 Stratfield Road Slough SL1 1UL. Change occurred on Friday 22nd August 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th August 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|