(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Nov 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Greenwood Avenue Wigan WN5 9SW United Kingdom on Mon, 30th Nov 2020 to 20a Bardsley Avenue Warrington WA5 0JB
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 13th Nov 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 13th Nov 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Helene Grove Grimsby DN32 8JX England on Tue, 22nd Sep 2020 to 70 Greenwood Avenue Wigan WN5 9SW
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 2nd Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Sep 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 20th Feb 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England on Thu, 28th Feb 2019 to 9 Helene Grove Grimsby DN32 8JX
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Oct 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Harrowdene Gardens Teddington TW11 0DJ England on Thu, 8th Nov 2018 to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 30th Oct 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 30th Oct 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Oct 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Apr 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Apr 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 20th Apr 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 Petersgate Doncaster DN5 9JJ United Kingdom on Wed, 2nd May 2018 to 52 Harrowdene Gardens Teddington TW11 0DJ
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Apr 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 5th Apr 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Apr 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 27th Apr 2017 to 75 Petersgate Doncaster DN5 9JJ
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Mar 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Dordon Road Dordon Tamworth B78 1QW on Tue, 14th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Jun 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 9th Jun 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Fri, 23rd May 2014: 1.00 GBP
capital
|
|