PSC04 |
Change to a person with significant control March 10, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 West End Sedgefield Stockton-on-Tees TS21 2BW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on March 15, 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 10, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 80 Bradford Road East Ardsley Wakefield WF3 2EY United Kingdom to 29 West End Sedgefield Stockton-on-Tees TS21 2BW on November 27, 2015
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Murray Street Mansfield NG18 4AR United Kingdom to 80 Bradford Road East Ardsley Wakefield WF3 2EY on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 13 Murray Street Mansfield NG18 4AR on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
AP01 |
On April 16, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Director appointment termination date: April 16, 2015
filed on: 22nd, April 2015
| officers
|
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2015: 1.00 GBP
capital
|
|
CH01 |
On April 2, 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 11, 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|