AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-02-27
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-02-27
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-02-27
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-02-27
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-08-13
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Barrie Close Aylesbury HP19 8JF United Kingdom to 11 Belton Road London E7 9PF on 2019-09-09
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-13
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-13
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-08-13
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-27
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-24
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-24
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31 Barrie Close Aylesbury HP19 8JF on 2019-01-03
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-24
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-24
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Tennyson Road Cowes Isle of Wight PO31 7QA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-04-05
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-05
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-21
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-09-19
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-19
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Tennyson Road Cowes Isle of Wight PO31 7QA on 2017-11-28
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-19
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-19
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-21
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Rose Cottage Mill Lane Wolverley Kidderminster DY11 5TR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-13
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-13
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-27 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Rose Cottage Mill Lane Wolverley DY11 5TR United Kingdom to 3 Rose Cottage Mill Lane Wolverley Kidderminster DY11 5TR on 2015-11-30
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 st. Christophers Park St. Christophers Road, Ellistown Coalville LE67 1FG to Rose Cottage Mill Lane Wolverley DY11 5TR on 2015-10-28
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-15
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-27 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|