(CS01) Confirmation statement with updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 17, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 17, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 26, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 26, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 26, 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 26, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Lyme Cross Road Liverpool L36 8EU. Change occurred on May 9, 2019. Company's previous address: 35 Redhouse Lane Leeds LS7 4RA England.
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 18th, December 2018
| 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 1, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds LS7 4RA. Change occurred on September 15, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 15, 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on March 27, 2017. Company's previous address: 2 the Vineyard Forge Lane Sunbury-on-Thames TW16 6EF United Kingdom.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 15, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 8, 2016
filed on: 15th, August 2016
| officers
|
Free Download
|
(AP01) On August 8, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 the Vineyard Forge Lane Sunbury-on-Thames TW16 6EF. Change occurred on August 15, 2016. Company's previous address: 15 Greenland Mews Pelton Fell Chester Le Street DH2 2SG United Kingdom.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Greenland Mews Pelton Fell Chester Le Street DH2 2SG. Change occurred on April 1, 2016. Company's previous address: 24 Westmead Drive Oldbury B68 8QB United Kingdom.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 24, 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 7, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Westmead Drive Oldbury B68 8QB. Change occurred on December 15, 2015. Company's previous address: 12 Skimmers End, Holmer Green High Wycombe Buckinghamshire HP15 6rd.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 23, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 12 Skimmers End, Holmer Green High Wycombe Buckinghamshire HP15 6RD. Change occurred on October 27, 2014. Company's previous address: 30 Britten Close Elstree Borehamwood WD6 3HT United Kingdom.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On October 14, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 14, 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Britten Close Elstree Borehamwood WD6 3HT. Change occurred on September 8, 2014. Company's previous address: 24 Sterling Avenue Edgeware HA8 8BP United Kingdom.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On September 8, 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 6, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|