CS01 |
Confirmation statement with updates Tuesday 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Coppins Lane Sittingbourne ME9 8JG United Kingdom to 22 Welwyn Close Grantham NG31 7JU on Wednesday 23rd August 2023
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th August 2023.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 67 Clyde Court Leeds LS12 1XW England to 5 Coppins Lane Sittingbourne ME9 8JG on Wednesday 10th June 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 19th May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th May 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th June 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Chestnut Drive Louth LN11 7AX United Kingdom to 67 Clyde Court Leeds LS12 1XW on Friday 5th July 2019
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th June 2019.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th June 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Rowlett Road Corby NN17 2BP to 59 Chestnut Drive Louth LN11 7AX on Wednesday 10th April 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
AP01 |
New director appointment on Monday 30th March 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 73 Rowlett Road Corby NN17 2BP on Thursday 9th April 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(38 pages)
|