AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 9th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Dunbar Road London E7 9NQ United Kingdom to Flat 31 Denton Court Manchester M34 3YJ on Friday 17th January 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 9th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th January 2020.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Lypiatt View Bussage Stroud GL6 8DA England to 32 Dunbar Road London E7 9NQ on Wednesday 10th July 2019
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd July 2019.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 21st February 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st February 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 21st February 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barrocks House Glasson Wigton CA7 5DT United Kingdom to 38 Lypiatt View Bussage Stroud GL6 8DA on Friday 1st March 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 9th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 36, Gladstone Mews Gladstone Street Warrington WA2 7LG England to Barrocks House Glasson Wigton CA7 5DT on Thursday 17th January 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th January 2019.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 20th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 197 Callowbrook Lane, Rubery Rednal Birmingham B45 9TG United Kingdom to Apartment 36, Gladstone Mews Gladstone Street Warrington WA2 7LG on Wednesday 28th March 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Evelyn Road Leicester LE3 3BB to 197 Callowbrook Lane, Rubery Rednal Birmingham B45 9TG on Friday 30th December 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th December 2016
filed on: 30th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th December 2016.
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Pendragon Close Thornhill Cardiff CF14 9BD United Kingdom to 23 Evelyn Road Leicester LE3 3BB on Monday 23rd February 2015
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 17th February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th August 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th August 2014.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 37 Pendragon Close Thornhill Cardiff CF14 9BD on Wednesday 10th September 2014
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|