(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/04
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/04/04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/03/02
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Rushdene Cresent Northolt UB5 6NF United Kingdom on 2021/03/02 to 191 Washington Street Bradford BD8 9QP
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/02.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2a the Common Southall UB2 5PJ United Kingdom on 2021/02/12 to 30 Rushdene Cresent Northolt UB5 6NF
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/26.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/26
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/26
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/01/26
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/04
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/04
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/02/22
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/22.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/22
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/22
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 2019/03/04 to 2a the Common Southall UB2 5PJ
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/04/05
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/05
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4a Brook Lane Asfordby Melton Mowbray LE14 3RT on 2018/07/05 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/04
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/04/17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/04
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/04
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/12
capital
|
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/04
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Austins Place Silverstone NN12 8UT United Kingdom on 2014/08/08 to 4a Brook Lane Asfordby Melton Mowbray LE14 3RT
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/07/29 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/06 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/02.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|