CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd March 2021. New Address: 134 Swarcliffe Avenue Leeds LS14 5NH. Previous address: 70 a Beverley Road Hull HU3 1YD England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 1st July 2020. New Address: 70 a Beverley Road Hull HU3 1YD. Previous address: 55 Lovat Road Preston PR1 6DQ England
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th June 2020. New Address: 55 Lovat Road Preston PR1 6DQ. Previous address: 9 Wallace Road Bilston WV14 8BU England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2020. New Address: 9 Wallace Road Bilston WV14 8BU. Previous address: 74B Cherry Lane Liverpool L4 8SE England
filed on: 5th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th March 2020. New Address: 74B Cherry Lane Liverpool L4 8SE. Previous address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2020. New Address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2020. New Address: 116 Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2020. New Address: 116 Billington Avenue Newton-Le-Willows WA12 0AW. Previous address: The Legacy Business Centre 2a Ruckholt Road London E10 5NP England
filed on: 18th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st August 2018. New Address: The Legacy Business Centre 2a Ruckholt Road London E10 5NP. Previous address: 1 Park Phone Box Pont Street London SW1X 0AA England
filed on: 1st, August 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th May 2018. New Address: 1 Park Phone Box Pont Street London SW1X 0AA. Previous address: Suite 64 the Big Peg 120 Vyse Street Birmingham B18 6NF England
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(10 pages)
|