PSC07 |
Cessation of a person with significant control March 14, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 14, 2024 new director was appointed.
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 14, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 14, 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Yeading Lane Hayes UB4 0EN England to Unit 1C, 55 Forest Road Leicester LE5 0BT on March 19, 2024
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Yeading Lane Hayes UB4 0EN on November 21, 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 30, 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 30, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 Braybourne Close Uxbridge UB8 1UL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 1, 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 6, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 15, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 6, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 103 Braybourne Close Uxbridge UB8 1UL on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2017
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Wendover Rise Coventry CV5 9JU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7 Dawn Close St Helens WA9 5JB to 42 Wendover Rise Coventry CV5 9JU on August 19, 2016
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On August 12, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 12, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Dawn Close St Helens WA9 5JB on November 20, 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(38 pages)
|