(CS01) Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Nov 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 26th Nov 2022
filed on: 26th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th Nov 2022 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Mon, 14th Nov 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 31st Aug 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Aug 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Aug 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 135 Benson Close Hounslow TW3 3RA United Kingdom on Tue, 20th Sep 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Jul 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Jul 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Jul 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 27th Jul 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 Sherwood Gardens Barking IG11 9th United Kingdom on Tue, 31st Aug 2021 to 135 Benson Close Hounslow TW3 3RA
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Pasture Mount Leeds LS12 3NB United Kingdom on Tue, 12th Jan 2021 to 46 Sherwood Gardens Barking IG11 9th
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 17th Dec 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Dec 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 17th Dec 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Oct 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Oct 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 16th Oct 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Ashwood Road Parkgate Rotherham S62 6HR United Kingdom on Thu, 5th Nov 2020 to 13 Pasture Mount Leeds LS12 3NB
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Oct 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 62 Booker Avenue Liverpool L18 9SD United Kingdom on Thu, 4th Aug 2016 to 33 Ashwood Road Parkgate Rotherham S62 6HR
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 28th Jul 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Jul 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Jun 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 394 Medomsley Road Consett DH8 5NU United Kingdom on Mon, 27th Jun 2016 to 62 Booker Avenue Liverpool L18 9SD
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Beltony Drive Crewe CW1 4TX United Kingdom on Thu, 3rd Mar 2016 to 394 Medomsley Road Consett DH8 5NU
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 25th Feb 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Feb 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Redwood Way Kirkby Liverpool L33 4EL United Kingdom on Fri, 8th Jan 2016 to 10 Beltony Drive Crewe CW1 4TX
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Dec 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Tue, 1st Dec 2015 to 68 Redwood Way Kirkby Liverpool L33 4EL
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Nov 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Sep 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 22nd Sep 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Sep 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 1.00 GBP
capital
|
|