CS01 |
Confirmation statement with updates 2023-11-19
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-30
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023-02-02 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-02
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-02-02
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-02
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-02
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-02
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-02-08. Company's previous address: 259 Lightbowne Road Manchester M40 5HG United Kingdom.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-19
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-11-19
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-11-19
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-24
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 259 Lightbowne Road Manchester M40 5HG. Change occurred on 2020-12-18. Company's previous address: 5 Rodney Drive Corby NN17 2RL United Kingdom.
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-24
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-24
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-24
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Rodney Drive Corby NN17 2RL. Change occurred on 2020-09-03. Company's previous address: 39 Emerson Avenue Stainforth Doncaster DN7 5QL England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-13
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-13
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-13
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-13
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-11-19
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-07-30
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Emerson Avenue Stainforth Doncaster DN7 5QL. Change occurred on 2019-08-20. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-30
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-30
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-12
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-13
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-19
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2017-12-13. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-13
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-13
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-06-22. Company's previous address: 40 Ash Crescent Birmingham B37 6AD United Kingdom.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-13
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-19
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Ash Crescent Birmingham B37 6AD. Change occurred on 2016-09-15. Company's previous address: 26 Wingfield Road Coleshill Birmingham B46 3LJ.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-18
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Wingfield Road Coleshill Birmingham B46 3LJ. Change occurred on 2015-05-26. Company's previous address: 104 Holborn View Codnor Ripley DE5 9RF United Kingdom.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-18
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 104 Holborn View Codnor Ripley DE5 9RF. Change occurred on 2015-04-22. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 22nd, April 2015
| address
|
|
TM01 |
Director's appointment was terminated on 2015-04-14
filed on: 22nd, April 2015
| officers
|
|
AP01 |
New director was appointed on 2015-04-14
filed on: 22nd, April 2015
| officers
|
|
NEWINC |
Incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(38 pages)
|