CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 28th Nov 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Dec 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 28th Nov 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Whittle Wiggins Mead the Hyde London NW9 5RU England on Thu, 16th Dec 2021 to 106 Leeds Road Wakefield WF1 2QD
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Nov 2021 new director was appointed.
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 106 Leeds Road Wakefield WF1 2QD England on Sun, 28th Nov 2021 to 3 Whittle Wiggins Mead the Hyde London NW9 5RU
filed on: 28th, November 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 25th Nov 2021
filed on: 28th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Nov 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Nov 2021
filed on: 28th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Holland Road London E15 3BP on Tue, 24th Aug 2021 to 106 Leeds Road Wakefield WF1 2QD
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 106 Leeds Road Newton Hill Wakefield West Yorkshire WF1 2QD on Mon, 1st Mar 2021 to 12 Holland Road London E15 3BP
filed on: 1st, March 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Apr 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 065408300001
filed on: 28th, February 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Mar 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Mar 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(20 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Apr 2009 from Tue, 31st Mar 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 6th Apr 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(15 pages)
|