AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 24th, February 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 23rd September 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Saturday 23rd September 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eagle House Eagle Way Stonebridge Road Northfleet Gravesend Kent DA11 9BJ United Kingdom to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on Saturday 23rd September 2023
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 14th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to Eagle House Eagle Way Stonebridge Road Northfleet Gravesend Kent DA11 9BJ on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 14th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th June 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 102552170001 satisfaction in full.
filed on: 20th, August 2020
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 14th August 2020
filed on: 14th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 102552170002, created on Thursday 23rd July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Bridge House 9 Orchard Lane Great Glen Leicester Leicestershire LE8 9GJ England to 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd on Friday 24th July 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd July 2020.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd July 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 23rd July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th June 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 70 Duncombe Road Heathley Park Leicester LE3 9EP England to Bridge House 9 Orchard Lane Great Glen Leicester Leicestershire LE8 9GJ on Tuesday 25th September 2018
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Wednesday 31st May 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102552170001, created on Friday 19th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2016
| incorporation
|
Free Download
(33 pages)
|