(CS01) Confirmation statement with updates Tuesday 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 5th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 5th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 5th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 5th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 26th July 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Downland Way St. Helens WA9 3RH United Kingdom to 26 Shelley Road Chesham HP5 2EZ on Monday 19th August 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 26th July 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th July 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th July 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 Downland Way St. Helens WA9 3RH on Friday 30th November 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 16th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 16th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 5th April 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 5th April 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Lyttleton Court Penistone Sheffield S36 6AW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 2nd July 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st November 2017
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 15th March 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Lyttleton Court Penistone Sheffield S36 6AW on Tuesday 5th December 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th November 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th November 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 15th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 the Vale Feltham TW14 0JZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Thursday 23rd March 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6 Church View Chilton Ferryhill DL17 0ED to 21 the Vale Feltham TW14 0JZ on Wednesday 24th August 2016
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 17th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th August 2016.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Church View Chilton Ferryhill DL17 0ED on Friday 27th November 2015
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th November 2015.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(38 pages)
|