AD01 |
Registered office address changed from 1st Floor Room 3 Apollo House 1 Doris Road Bordesley Green Birmingham B9 4SJ England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2023-05-04
filed on: 4th, May 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-23
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-23
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-07
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-08
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-03-07
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-20
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-24
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 6th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 6th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2021-08-23
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-23
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 1st Floor Room 3 Apollo House 1 Doris Road Bordesley Green Birmingham B9 4SJ on 2021-08-09
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-08
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-05-04
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-19
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-19
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-08-19 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-19
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-08-26
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-19
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-05 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-05
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-05
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-20
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-20
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-20
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-21: 1.00 GBP
capital
|
|