(CS01) Confirmation statement with no updates 2023/10/22
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/09/17 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Ledgard Wharf Mirfield WF14 8NZ England on 2023/10/11 to 1 Derwent Business Centre Clarke Street Derby DE1 2BU
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/09/17
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/22
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/22
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/22
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 80 Chantry Waters Waterside Way Wakefield WF1 5ED England on 2020/05/19 to 53 Ledgard Wharf Mirfield WF14 8NZ
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/05/19 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/19
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/22
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/03/09 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Chapel Lofts 36 Commercial Street Morley Leeds LS27 8HL England on 2019/03/12 to 80 Chantry Waters Waterside Way Wakefield WF1 5ED
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/09
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/22
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018/07/18 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/14
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 the Old Woodyard Silverstone Towcester NN12 8DH England on 2018/07/31 to 7 Chapel Lofts 36 Commercial Street Morley Leeds LS27 8HL
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/22
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/12/03 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 162 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TP on 2016/12/06 to 19 the Old Woodyard Silverstone Towcester NN12 8DH
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/22
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/22
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/02
capital
|
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/22
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/04/16 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/15 from 24 Juniper Road Crawley West Sussex RH11 7NL United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, October 2013
| incorporation
|
Free Download
(7 pages)
|