(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, July 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th August 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 18 st Hildas Avenue Ashford TW15 3QZ United Kingdom
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) 26th August 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 18th November 2021. New Address: 18 st Hildas Avenue Ashford TW15 3QZ. Previous address: 11 Lampton Park Road Hounslow TW3 4HS United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th September 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 27th September 2021 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st December 2020. New Address: 11 Lampton Park Road Hounslow TW3 4HS. Previous address: 10 Jarsling House Hartlepool TS24 0XU United Kingdom
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(TM01) 8th December 2020 - the day director's appointment was terminated
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th December 2020
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 21st August 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th September 2020. New Address: 10 Jarsling House Hartlepool TS24 0XU. Previous address: 403 Cedar Road Nuneaton CV10 9DJ United Kingdom
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 17th September 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th October 2019. New Address: 403 Cedar Road Nuneaton CV10 9DJ. Previous address: 1 Bingley Walk Salford M7 3QT England
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th June 2019. New Address: 1 Bingley Walk Salford M7 3QT. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) 28th May 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th November 2018. New Address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Previous address: 40 Laurel Lane West Drayton UB7 7TX England
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd November 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th February 2018. New Address: 40 Laurel Lane West Drayton UB7 7TX. Previous address: 60 Trenarren View St Austell PL25 3ER England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th December 2017
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 18th December 2017 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2017. New Address: 60 Trenarren View St Austell PL25 3ER. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) 16th August 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th August 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 7th April 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) 15th March 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2017
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 1 Porter Street Downham Market PE38 9EH United Kingdom
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) 5th August 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2016. New Address: 1 Porter Street Downham Market PE38 9EH. Previous address: 99 Dorset Road Leeds LS8 3QL United Kingdom
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) 23rd March 2016 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th November 2015. New Address: 99 Dorset Road Leeds LS8 3QL. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 29th October 2015 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th October 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 1.00 GBP
capital
|
|