CS01 |
Confirmation statement with updates 2023/08/09
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/08/09
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/08/09
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Apartment 1 25 Breckside Park Liverpool L6 4DJ United Kingdom on 2020/12/01 to 8 Cherrytree Drive Bedlington NE22 7LP
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/16
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/16
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/16
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/16.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/07.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/07
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/07
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/07
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Monsal Avenue Buxton SK17 7th England on 2020/09/23 to Apartment 1 25 Breckside Park Liverpool L6 4DJ
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/09
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/02/10.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/10
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/10
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/10
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 Mildenhall Tamworth B79 8SL United Kingdom on 2020/02/20 to 8 Monsal Avenue Buxton SK17 7th
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Monsal Avenue Buxton SK17 7th England on 2020/02/17 to 101 Mildenhall Tamworth B79 8SL
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/09
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/01
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/01
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/01
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 2019/05/16 to 8 Monsal Avenue Buxton SK17 7th
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/04/05
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/09
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/05
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds LS7 4RA England on 2018/06/27 to 7 Limewood Way Leeds LS14 1AB
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/05
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/05
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/09/02
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/19
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/19.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/07/25 to 35 Redhouse Lane Leeds LS7 4RA
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 13 Larkspur Close Ruislip HA4 7JS United Kingdom on 2017/04/21 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/05
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/01
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/03/30
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/30.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Ashton Road Leeds LS8 5BZ United Kingdom on 2016/04/07 to 13 Larkspur Close Ruislip HA4 7JS
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2015/11/16 to 10 Ashton Road Leeds LS8 5BZ
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/29
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|