(AA) Micro company accounts made up to 31st May 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th February 2021
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 101 Rydal Crescent Greenford UB6 8DZ United Kingdom on 18th March 2021 to 1 Pritchard Close Northampton NN6 7BN
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th February 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th February 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th February 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st July 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st July 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th August 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 Hounslow Road Hanworth Feltham TW13 6QQ United Kingdom on 18th September 2019 to 101 Rydal Crescent Greenford UB6 8DZ
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th August 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th August 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th August 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB England on 9th May 2019 to 82 Hounslow Road Hanworth Feltham TW13 6QQ
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd April 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd April 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 20th February 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th February 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 8th March 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 30th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Norfolk Road Huntingdon PE29 1RJ United Kingdom on 6th June 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Wilshere Crescent Hitchin SG4 0PL United Kingdom on 18th October 2016 to 53 Norfolk Road Huntingdon PE29 1RJ
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th June 2016: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 8th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 107 Sunnyhill Avenue Derby DE23 1JS United Kingdom on 19th April 2016 to 7 Wilshere Crescent Hitchin SG4 0PL
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 4th November 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 201 Marlborough Road Allenton Derby DE24 8DP United Kingdom on 9th December 2015 to 107 Sunnyhill Avenue Derby DE23 1JS
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 64 Copgrove Road Leeds LS8 2SP United Kingdom on 27th October 2015 to 201 Marlborough Road Allenton Derby DE24 8DP
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 3rd August 2015 to 64 Copgrove Road Leeds LS8 2SP
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2015
| incorporation
|
Free Download
(38 pages)
|