(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th Jan 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 25th May 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th May 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 39 Wooler Avenue Leeds LS11 7NE United Kingdom
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Tue, 25th May 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 10th Dec 2020 - the day director's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Jan 2021. New Address: 39 Wooler Avenue Leeds LS11 7NE. Previous address: 13 Urfa Terrace South Shields NE33 2ES England
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Dec 2020 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Sep 2020. New Address: 13 Urfa Terrace South Shields NE33 2ES. Previous address: 9 Foundry Close Durham DH6 4LN United Kingdom
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Nov 2019. New Address: 9 Foundry Close Durham DH6 4LN. Previous address: Flat D 24 Grange Avenue Leeds LS7 4EJ England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Jun 2018. New Address: Flat D 24 Grange Avenue Leeds LS7 4EJ. Previous address: 47 Ashurst Drive Shepperton TW17 0JH England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 25th May 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th May 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Feb 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Feb 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: 47 Ashurst Drive Shepperton TW17 0JH. Previous address: 15 Station Road Reedham Norwich NR13 3TA England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 14th Jul 2017. New Address: 15 Station Road Reedham Norwich NR13 3TA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Jul 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st Mar 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 13 Thomas Street Retford DN22 6HN United Kingdom
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 22nd Jul 2016 - the day director's appointment was terminated
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Jul 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th Jul 2016. New Address: 13 Thomas Street Retford DN22 6HN. Previous address: 25 Richmond Way Garforth Leeds LS25 1HT United Kingdom
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th May 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd May 2016. New Address: 25 Richmond Way Garforth Leeds LS25 1HT. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(38 pages)
|