(CS01) Confirmation statement with updates 2023/09/19
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 14th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/09/19
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/19
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/12/24
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/30
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/11/30
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 202 Burnley Road Burnley BB4 9DQ United Kingdom on 2020/12/23 to 10 Copse Close Immingham DN40 2JD
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/30.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Emorsgate Terrington St. Clement King's Lynn PE34 4NY United Kingdom on 2020/11/13 to 202 Burnley Road Burnley BB4 9DQ
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/19
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/28
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/09/28
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/09/19
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/08/12.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/12
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/08/12
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 2019/09/05 to 14 Emorsgate Terrington St. Clement King's Lynn PE34 4NY
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/08/12
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/09/19
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on 2018/06/29 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Seddon Street Middlewich CW10 9DT United Kingdom on 2018/06/28 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/05
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/04/05
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/09/19
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/19
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/09/30
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 29 Berneshaw Close Corby NN18 8EJ United Kingdom on 2016/03/17 to 12 Seddon Street Middlewich CW10 9DT
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/03/10
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/10.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Copse Close Immingham DN40 2JD on 2016/01/04 to 29 Berneshaw Close Corby NN18 8EJ
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/12/15
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/15.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/19
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/07/28.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/28
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51 Hazelwood Road Corby NN17 1HS United Kingdom on 2015/08/04 to 5 Copse Close Immingham DN40 2JD
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/30.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Abbots View Kings Langley WD4 8AW United Kingdom on 2015/04/09 to 51 Hazelwood Road Corby NN17 1HS
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/30
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014/11/27 to 15 Abbots View Kings Langley WD4 8AW
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/11/17
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/17.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/19
capital
|
|