CS01 |
Confirmation statement with updates 2023/08/13
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/08/13
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/08/13
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/08/13
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/26
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/09. New Address: Flat 26 Waterside Court Runcorn WA7 1GL. Previous address: 31 Greenwood Avenue Dewsbury WF12 8JD United Kingdom
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/05/26 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/26.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/26
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/11/05. New Address: 31 Greenwood Avenue Dewsbury WF12 8JD. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/10/16 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/16
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/16
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/16.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/13
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/05/24. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/02.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/02 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/02
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/05/02
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/05
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/05
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/27. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/08
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2017/08/01 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/22. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/15 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/20. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 6 Albany Road Nottingham NG7 7LX United Kingdom
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/07
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/28. New Address: 6 Albany Road Nottingham NG7 7LX. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/04/20 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/15. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: Hillside Farm Baughurst Tadley RG26 5JY United Kingdom
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/08.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/08 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/16. New Address: Hillside Farm Baughurst Tadley RG26 5JY. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/10/29 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|