AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 191 Washington Street Bradford BD8 9QP on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 19th May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th May 2020.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 27th August 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 2nd December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 4th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 4th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th June 2018.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on Friday 15th June 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st November 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st November 2017.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st November 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st November 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Havelock Road Derby DE23 8TN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 22nd May 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Portland Road Bromley BR1 5BD United Kingdom to 59 Havelock Road Derby DE23 8TN on Monday 24th October 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th October 2016.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 23rd December 2015.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Weekley Square London SW11 2HJ United Kingdom to 16 Portland Road Bromley BR1 5BD on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2015.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Weekley Square London SW11 2HJ on Friday 4th September 2015
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|