AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2020. New Address: Brookfield Court Selby Road Garforth Leeds LS25 1NB. Previous address: 6 Porter Close Hinckley Leicestershire LE10 0YP England
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th March 2020. New Address: 6 Porter Close Hinckley Leicestershire LE10 0YP. Previous address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th February 2019. New Address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF. Previous address: 3rd Floor 207 Regent Street London W1B 3HH England
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd January 2018 - the day director's appointment was terminated
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 5th May 2016. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: 6 Porter Close Hinckley LE10 0YP United Kingdom
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(7 pages)
|