CS01 |
Confirmation statement with updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 8, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Millside Walk Leeds LS27 8WD United Kingdom to 105 Clough Hall Road Stoke on Trent ST7 1AU on July 29, 2020
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 8, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Woodside Farm Launde Road Launde Leicester LE7 9XB England to 16 Millside Walk Leeds LS27 8WD on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 10, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 19, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 19, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 4, 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Woodside Farm Launde Road Launde Leicester LE7 9XB on July 26, 2019
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 4, 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 4, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 4, 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 5, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Stone Crescent Mansfield NG19 6JZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 21, 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2017
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 33 Stone Crescent Mansfield NG19 6JZ on December 27, 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Avenue Road Doncaster DN2 4AQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on May 23, 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 12, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93 Kinnaird Road Sheffield S5 0NR United Kingdom to 20 Avenue Road Doncaster DN2 4AQ on October 19, 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 57 Hatfield House Lane Sheffield S5 6HX United Kingdom to 93 Kinnaird Road Sheffield S5 0NR on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 19, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB to 57 Hatfield House Lane Sheffield S5 6HX on December 18, 2015
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(38 pages)
|