AA |
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-11-30
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-07-05
filed on: 7th, October 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-07-05
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-05
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-05
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed johnstone success LTDcertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 73 Peter Road Liverpool L4 3RT United Kingdom to 2a Atkinson Street Leicester LE5 3QA on 2023-10-06
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-27
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-27
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-27
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-06-18
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 73 Peter Road Liverpool L4 3RT on 2020-07-17
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-18
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-18
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-18
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-27
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Fairfield Road Bradford BD8 8QQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-20
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-11-28
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-28
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-28
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 st. Johns Court Broughton Preston PR3 5LG United Kingdom to 6 Fairfield Road Bradford BD8 8QQ on 2019-12-16
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 2 st. Johns Court Broughton Preston PR3 5LG on 2019-08-02
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-09
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-09
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-09
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-27
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-05
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat a 159 London Road Leicester LE2 1EG England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-05
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-27
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-10-06
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-06
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat a 159 London Road Leicester LE2 1EG on 2017-12-04
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-06
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-06
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-29
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-15
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-15
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-27 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-14
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
|