CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On February 8, 2022 secretary's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 8, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 11, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Apartment 2103 Bridgewater Place Water Lane Leeds LS11 5QB England to 1 Troydale Lane Pudsey LS28 9JT at an unknown date
filed on: 24th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 4, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 4, 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 4, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 4, 2019 secretary's details were changed
filed on: 4th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On May 4, 2019 director's details were changed
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 4, 2019
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 2, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 2, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 2, 2019 secretary's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 2103 Bridgewater Place Water Lane Leeds LS11 5QB England to 1 Troydale Lane Pudsey West Yorkshire LS28 9JT on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 16, 2017 to February 28, 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 7, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 7, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 1, 2017 - new secretary appointed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 16, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Apartment 1808 Bridgewater Place Water Lane Leeds LS11 5QT to Apartment 2103 Bridgewater Place Water Lane Leeds LS11 5QB on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 16, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 10, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to May 16, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2014: 50.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 23, 2014. Old Address: 32 Townsend Way Northwood Middlesex HA6 1TF United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 15th, March 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: 32 Townsend Way Northwood Middlesex HA6 1TF United Kingdom
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: Ground Floor Flat 224 East End Road East Finchley High Barnet London N2 8AX United Kingdom
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 25, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(36 pages)
|