(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on December 1, 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on October 4, 2022. Company's previous address: 72 Elm Park Close Houghton Regis Dunstable LU5 5PW United Kingdom.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 11, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 16, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 72 Elm Park Close Houghton Regis Dunstable LU5 5PW. Change occurred on October 5, 2020. Company's previous address: 99 Alexandra Park Road London N10 2DP United Kingdom.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 16, 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 9, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 99 Alexandra Park Road London N10 2DP. Change occurred on April 18, 2019. Company's previous address: 309 Halifax Road Keighley BD21 5HW United Kingdom.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 9, 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 16, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 309 Halifax Road Keighley BD21 5HW. Change occurred on August 28, 2018. Company's previous address: 17 Waterloo Road Romiley Stockport SK6 4EX England.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 26, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 26, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Waterloo Road Romiley Stockport SK6 4EX. Change occurred on April 3, 2018. Company's previous address: 12 Cuthbert Close Durham DH1 2FX United Kingdom.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On October 11, 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 11, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Cuthbert Close Durham DH1 2FX. Change occurred on October 18, 2016. Company's previous address: 33 Shannon Approach Burton-on-Trent DE14 1AQ United Kingdom.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 21, 2016: 1.00 GBP
capital
|
|
(AD01) New registered office address 33 Shannon Approach Burton-on-Trent DE14 1AQ. Change occurred on January 22, 2016. Company's previous address: 48 Hillmorton Road Rugby CV22 5AD United Kingdom.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Hillmorton Road Rugby CV22 5AD. Change occurred on July 6, 2015. Company's previous address: 52 Mckinnell Crescent Rugby CV21 4AU.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 7, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(40 pages)
|
(SH01) Capital declared on March 18, 2014: 1.00 GBP
capital
|
|