TM01 |
Director's appointment terminated on 29th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th February 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Basing Road Rickmansworth WD3 8QH United Kingdom on 29th February 2024 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th February 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th February 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd 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 22nd March 2021
filed on: 30th, April 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 22nd March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th October 2019
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 24 Addy House Rotherhithe New Road London SE16 2PB United Kingdom on 25th November 2019 to 13 Basing Road Rickmansworth WD3 8QH
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th October 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th October 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th October 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 7th January 2019 to Flat 24 Addy House Rotherhithe New Road London SE16 2PB
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th December 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th December 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Ryedale Way South Shields NE34 8PH England on 3rd July 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 13th September 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th September 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6th November 2017 to 19 Ryedale Way South Shields NE34 8PH
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Beach Avenue Bilston WV14 9BS on 15th March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 28th January 2015 to 13 Beach Avenue Bilston WV14 9BS
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(38 pages)
|