(CS01) Confirmation statement with no updates 2023-06-06
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-06-06
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Wike Ridge Grove Leeds LS17 9NW. Change occurred on 2022-05-23. Company's previous address: 6 Shooters Road Enfield EN2 8RN England.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2021-09-01
filed on: 20th, September 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, September 2021
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-18
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-08-18
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-06
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-06
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Shooters Road Enfield EN2 8RN. Change occurred on 2019-08-21. Company's previous address: 22 Curzon Avenue Ponders End Enfield London EN3 4UE England.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-06
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-06
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-06
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 22 Curzon Avenue Ponders End Enfield London EN3 4UE. Change occurred on 2017-03-13. Company's previous address: Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD. Change occurred on 2015-10-21. Company's previous address: Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD England.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD. Change occurred on 2015-10-21. Company's previous address: Unit 2 Longlands Industrial Estate Milner Way Ossett WF5 9JQ United Kingdom.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|