AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th February 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Wednesday 28th February 2024. Company's previous address: 18 Birch View Pickering YO18 7ED England.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th February 2024.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 1st, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 7th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Birch View Pickering YO18 7ED. Change occurred on Thursday 1st November 2018. Company's previous address: 12 Clifton Road Halifax HX3 0BT United Kingdom.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 18th November 2016
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th August 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 18th November 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Clifton Road Halifax HX3 0BT. Change occurred on Thursday 24th November 2016. Company's previous address: 20 Dunstan Street Netherfield Nottingham NG4 2PB.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
AP01 |
New director appointment on Thursday 11th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Dunstan Street Netherfield Nottingham NG4 2PB. Change occurred on Wednesday 17th June 2015. Company's previous address: 10 Hawthorne Road Ferryhill DL17 8DP United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Hawthorne Road Ferryhill DL17 8DP. Change occurred on Tuesday 17th February 2015. Company's previous address: 30 Newmore Gardens Walsall WS5 3NP United Kingdom.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th February 2015.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Newmore Gardens Walsall WS5 3NP. Change occurred on Friday 24th October 2014. Company's previous address: 65 Welwyn Park Road Hull HU6 7EB United Kingdom.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th October 2014.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th October 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 Welwyn Park Road Hull HU6 7EB. Change occurred on Wednesday 24th September 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th September 2014.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|