CS01 |
Confirmation statement with updates 25th March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 16th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th November 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
16th June 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st July 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 31 Alexandra Road Leamington Spa CV31 2DQ United Kingdom
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
22nd September 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd September 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th November 2017. New Address: 31 Alexandra Road Leamington Spa CV31 2DQ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd September 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
14th March 2017 - the day director's appointment was terminated
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 131 Courtlands Close Watford WD24 5GY United Kingdom
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd June 2015
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd June 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2015. New Address: 131 Courtlands Close Watford WD24 5GY. Previous address: 169 James Street Devonport Plymouth PL1 4FE
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 1.00 GBP
capital
|
|
TM01 |
5th March 2015 - the day director's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th March 2015. New Address: 169 James Street Devonport Plymouth PL1 4FE. Previous address: 70 Priestfields Leigh WN7 2RG United Kingdom
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2014. New Address: 70 Priestfields Leigh WN7 2RG. Previous address: 16 Bevan House Ripon Way Borehamwood WD6 2HT United Kingdom
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
14th November 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5th June 2014
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 1.00 GBP
capital
|
|