AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 23-27 Maidenhead Street Maidenhead Street Hertford SG14 1DW on Wednesday 3rd May 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2022
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st December 2021
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 1st December 2021
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 17th November 2020 secretary's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th September 2019
filed on: 16th, September 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Holmebank Mews Brockholes Holmfirth HD9 7EA England to 32 Park Cross Street Leeds LS1 2QH on Monday 19th August 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Foxes Close Hertford SG13 7UA England to 70 Holmebank Mews Brockholes Holmfirth HD9 7EA on Monday 16th July 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
98.00 GBP is the capital in company's statement on Thursday 1st March 2018
filed on: 6th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th May 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st December 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st December 2017
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Sele Mill Hertford SG14 1LD United Kingdom to 11 Foxes Close Hertford SG13 7UA on Monday 20th November 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(31 pages)
|