(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Thu, 1st Dec 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Oct 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Maple Drive Huntingdon PE29 7JE United Kingdom on Fri, 28th Oct 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th Oct 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 3 68 Lysways Street Walsall WS1 3AA United Kingdom on Mon, 15th Feb 2021 to 29 Maple Drive Huntingdon PE29 7JE
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jan 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jan 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Witton Road Birmingham B6 6JP United Kingdom on Tue, 11th Feb 2020 to Flat 3 68 Lysways Street Walsall WS1 3AA
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 171 Chapter Road London NW2 5LJ England on Fri, 22nd Nov 2019 to 69 Witton Road Birmingham B6 6JP
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Cairnsmore Drive Washington NE38 0PS England on Thu, 4th Jul 2019 to 171 Chapter Road London NW2 5LJ
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jun 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Jun 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 41 Sandown Road Billingham TS23 2BQ England on Wed, 6th Jun 2018 to 9 Cairnsmore Drive Washington NE38 0PS
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th May 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Wormley Court Hull HU6 8BQ United Kingdom on Fri, 9th Feb 2018 to 41 Sandown Road Billingham TS23 2BQ
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Dec 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 26th Oct 2017 to 11 Wormley Court Hull HU6 8BQ
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Aug 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Aug 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Royshaw Avenue Blackburn BB1 8RJ United Kingdom on Fri, 5th May 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 17 Chancery Court Bradford BD5 8DQ United Kingdom on Tue, 26th Jul 2016 to 5 Royshaw Avenue Blackburn BB1 8RJ
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Jul 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Jul 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 80 Masonwood Fulwood Preston PR2 8WE United Kingdom on Thu, 24th Mar 2016 to 17 Chancery Court Bradford BD5 8DQ
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Mar 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Grimshaw Place Preston PR1 3BW United Kingdom on Tue, 19th Jan 2016 to 80 Masonwood Fulwood Preston PR2 8WE
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jan 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 20th May 2015 to 14 Grimshaw Place Preston PR1 3BW
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th May 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|