CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 147 Upton Road Bexleyheath DA6 8LY England on Mon, 23rd Aug 2021 to 147 Upton Road Bexleyheath DA6 8LY
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Peyto Court Kelvin Road Welling DA16 2AY England on Fri, 20th Aug 2021 to 147 Upton Road Bexleyheath DA6 8LY
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Dec 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Dec 2018
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 100 Leeds Street the Reach Liverpool L3 2DB England on Sun, 30th Jun 2019 to 3 Peyto Court Kelvin Road Welling DA16 2AY
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Dec 2018 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Dec 2018 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Dec 2018
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Nov 2017
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Grange Close Hunslet Leeds LS10 1SU England on Wed, 7th Sep 2016 to Apartment 100 Leeds Street the Reach Liverpool L3 2DB
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 58 Grange Road Hunslet Leeds LS10 1SY England on Fri, 19th Feb 2016 to 7 Grange Close Hunslet Leeds LS10 1SU
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Market Square Wolverhampton WV3 0NL on Mon, 2nd Nov 2015 to 58 Grange Road Hunslet Leeds LS10 1SY
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 27th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Mar 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Sep 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 18th Mar 2013. Old Address: 37a Queen Square Wolverhampton WV1 1TL
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Sep 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 24th Sep 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Mar 2012. Old Address: 87 Tempest Street Wolverhampton WV2 1AA United Kingdom
filed on: 2nd, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(20 pages)
|