(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 7th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th November 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 30th December 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Friday 30th December 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 30th December 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th June 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 29th June 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 29th June 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Wednesday 13th July 2022. Company's previous address: 93 Howard Crescent Durkar Wakefield WF4 3AN England.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 29th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 7th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 7th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th March 2017
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 93 Howard Crescent Durkar Wakefield WF4 3AN. Change occurred on Thursday 22nd March 2018. Company's previous address: 92 st Peters Drive Headley Park Bristol BS13 7NF England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 14th March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 14th March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th March 2018.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 92 st Peters Drive Headley Park Bristol BS13 7NF. Change occurred on Friday 14th July 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th July 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Monday 27th March 2017. Company's previous address: Flat 2, 742 Yonton Court Chester Road Erdington B24 0EB United Kingdom.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(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)
|
(CH01) On Wednesday 18th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th May 2016.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2, 742 Yonton Court Chester Road Erdington B24 0EB. Change occurred on Monday 23rd May 2016. Company's previous address: Flat 1 574 Chester Road Sutton Coldfield B73 5HJ United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1 574 Chester Road Sutton Coldfield B73 5HJ. Change occurred on Friday 1st April 2016. Company's previous address: 5 Lloyd Street Gelli Pentre CF41 7NQ United Kingdom.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 24th March 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th March 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(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)
|
(TM01) Director's appointment was terminated on Tuesday 24th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Lloyd Street Gelli Pentre CF41 7NQ. Change occurred on Monday 7th December 2015. Company's previous address: 26 Deerstone Road Nelson BB9 9LN United Kingdom.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th November 2015.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2015.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Deerstone Road Nelson BB9 9LN. Change occurred on Monday 2nd November 2015. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
(CH01) On Thursday 25th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th April 2014.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 17th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, 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
|
|