CS01 |
Confirmation statement with updates Mon, 1st Apr 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Oct 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Oct 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st Nov 2019. New Address: 30 Sanctuary Way Grimsby DN37 9RQ. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Jul 2019. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 25th Jun 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Jun 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jun 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Jun 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 31st Jan 2019. New Address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Previous address: 21 Kenmore Road Swarland Northumberland 18/05/19 England
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Jan 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Jan 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Jan 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Jun 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Jun 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Jul 2018. New Address: 21 Kenmore Road Swarland Northumberland 18/05/19. Previous address: Flat 1, St. Marks School House 138a Hall Road Norwich NR1 2PU England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Jun 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 28th Jun 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: Flat 1, St. Marks School House 138a Hall Road Norwich NR1 2PU. Previous address: 133 Tennyson Avenue King's Lynn PE30 2QJ United Kingdom
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 22nd May 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd May 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: 133 Tennyson Avenue King's Lynn PE30 2QJ. Previous address: 10 Well Lane Rothwell Kettering NN14 6DQ United Kingdom
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 8th Dec 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Jul 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Jul 2016. New Address: 10 Well Lane Rothwell Kettering NN14 6DQ. Previous address: 24 Humberstone Avenue Manchester M15 5FD United Kingdom
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Jul 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th May 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th May 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: 24 Humberstone Avenue Manchester M15 5FD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(38 pages)
|