AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Friday 5th April 2024. Company's previous address: Flat 14 Emeric House Isleworth TW7 4FJ United Kingdom.
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th March 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 14th March 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th March 2024
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th March 2024.
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 24th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 16th July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 14 Emeric House Isleworth TW7 4FJ. Change occurred on Wednesday 5th August 2020. Company's previous address: 148 Rede Court Road Rochester ME2 3TU United Kingdom.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th July 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th October 2016 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 148 Rede Court Road Rochester ME2 3TU. Change occurred on Tuesday 25th October 2016. Company's previous address: 19 Stephen Street Redfield Bristol BS5 9DX United Kingdom.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd August 2016.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Stephen Street Redfield Bristol BS5 9DX. Change occurred on Wednesday 10th August 2016. Company's previous address: 90 Cherwell Drive Stevenage SG1 6BD United Kingdom.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 90 Cherwell Drive Stevenage SG1 6BD. Change occurred on Thursday 7th April 2016. Company's previous address: 26 Wade House, Wade Close Eccles Manchester M30 0QE.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th March 2016.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
CH01 |
On Tuesday 10th March 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Wade House, Wade Close Eccles Manchester M30 0QE. Change occurred on Tuesday 17th March 2015. Company's previous address: 79 Cholmondeley Road Salford M6 8PU United Kingdom.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 Cholmondeley Road Salford M6 8PU. Change occurred on Tuesday 9th December 2014. Company's previous address: 282 Barn Mead Harlow CM18 6SX United Kingdom.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 282 Barn Mead Harlow CM18 6SX. Change occurred on Thursday 11th September 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd September 2014.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|