(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st January 2022.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 31st January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Water Street Atherton Manchester M46 0JU England to 191 Washington Street Bradford BD8 9QP on Monday 31st January 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 31st January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 7th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 19th July 2019.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 19th July 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 19th July 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th July 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 74 Coningham Road London W12 8BH United Kingdom to 4 Water Street Atherton Manchester M46 0JU on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 10th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th October 2018.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Bretch Hill Banbury OX16 0LE to 74 Coningham Road London W12 8BH on Thursday 18th October 2018
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 10th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 10th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 16th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Tuesday 31st January 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
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: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 15th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|