CS01 |
Confirmation statement with updates Thursday 24th April 2025
filed on: 24th, April 2025
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th April 2025
filed on: 24th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ United Kingdom to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on Thursday 24th April 2025
filed on: 24th, April 2025
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th April 2025.
filed on: 24th, April 2025
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th April 2025
filed on: 4th, April 2025
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2025
filed on: 17th, January 2025
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2025
filed on: 17th, January 2025
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2025.
filed on: 17th, January 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Travel House First Floor 1 High Street Horbury West Yorkshire WF4 5AB England to Bartle House Oxford Court Manchester M2 3WQ on Thursday 16th January 2025
filed on: 16th, January 2025
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR England to Travel House First Floor 1 High Street Horbury West Yorkshire WF4 5AB on Monday 7th October 2024
filed on: 7th, October 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor 1 High Street Horbury Wakefield WF4 5AB England to Level 18 40 Bank Street Canary Wharf London E14 5NR on Monday 7th October 2024
filed on: 7th, October 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th August 2024
filed on: 14th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 12th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th January 2024.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 1 1 High Street Horbury Wakefield WF4 5AB England to First Floor 1 High Street Horbury Wakefield WF4 5AB on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Thornlea New Road Old Snydale Pontefract WF7 6HD England to Level 1 1 High Street Horbury Wakefield WF4 5AB on Monday 28th November 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4th Floor Silverstream House Fitzroy Street London W1T 6EB England to Thornlea New Road Old Snydale Pontefract WF7 6HD on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th August 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 15th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 15th March 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 9th January 2021
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 9th January 2021.
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 9th January 2021
filed on: 9th, January 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sunday 1st November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Sunday 1st November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Latton Bush Centre Southern Way Harlow CM18 7BL England to 4th Floor Silverstream House Fitzroy Street London W1T 6EB on Friday 13th November 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 1st November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2020
| incorporation
|
Free Download
(14 pages)
|
SH01 |
0.99 GBP is the capital in company's statement on Wednesday 5th August 2020
capital
|
|