CS01 |
Confirmation statement with updates Mon, 1st Apr 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 25 Sable Close Hounslow TW4 7PD United Kingdom on Mon, 29th Nov 2021 to 79 Salisbury Road Hounslow TW4 7NW
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 33 Wesley Avenue Hounslow TW3 4LY United Kingdom on Mon, 14th Dec 2020 to 25 Sable Close Hounslow TW4 7PD
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Nov 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Fri, 22nd Nov 2019 to 33 Wesley Avenue Hounslow TW3 4LY
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 30th Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Oct 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Oct 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Glenwood Road Hounslow TW3 1SW England on Thu, 31st Oct 2019 to 191 Washington Street Bradford BD8 9QP
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Apr 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Apr 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 359 Bradford Road Brighouse HD6 4BS United Kingdom on Thu, 2nd May 2019 to 3 Glenwood Road Hounslow TW3 1SW
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 103 Woodsorrel Road Liverpool L15 6UD England on Thu, 27th Sep 2018 to 359 Bradford Road Brighouse HD6 4BS
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Sep 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 5 Russell House 2 Worksop Road South Anston Sheffield S25 5ER United Kingdom on Fri, 15th Jun 2018 to 103 Woodsorrel Road Liverpool L15 6UD
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jun 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 2nd Sep 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 13th Sep 2016 to Apartment 5 Russell House 2 Worksop Road South Anston Sheffield S25 5ER
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 1.00 GBP
capital
|
|