CS01 |
Confirmation statement with updates April 13, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 22, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on February 25, 2022. Company's previous address: 166 Queens Road Watford WD17 2NT England.
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 22, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 22, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 166 Queens Road Watford WD17 2NT. Change occurred on March 1, 2019. Company's previous address: 7 Limewood Way Leeds LS14 1AB England.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 27, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 28, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 166 Queens Road Watford WD17 2NT. Change occurred on March 1, 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on March 1, 2019. Company's previous address: 166 Queens Road Watford WD17 2NT United Kingdom.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 26, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 8, 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on February 12, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 8, 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(38 pages)
|