(CS01) Confirmation statement with updates Tue, 4th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 15th Dec 2020 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Dec 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Dec 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Dec 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ground Floor Flat 301 Holdenhurst Road Bournemouth BH8 8BX United Kingdom on Tue, 26th Jan 2021 to 4 Hilton Street Manchester M38 9WS
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Oathill Rise Kettering NN1 5YP United Kingdom on Mon, 23rd Nov 2020 to Ground Floor Flat 301 Holdenhurst Road Bournemouth BH8 8BX
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Nov 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Nov 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 3rd Nov 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Nov 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Sep 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Yewtree Crescent Rossington DN11 0EJ England on Fri, 9th Oct 2020 to 14 Oathill Rise Kettering NN1 5YP
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 21st Sep 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Sep 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Sep 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Fairfax Croft Copmanthorpe York YO23 3XS United Kingdom on Tue, 21st Apr 2020 to 37 Yewtree Crescent Rossington DN11 0EJ
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Old Forge Drive West Haddon Northampton NN6 7ET United Kingdom on Mon, 7th Oct 2019 to 12 Fairfax Croft Copmanthorpe York YO23 3XS
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 13th Sep 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Sep 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Sep 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Sep 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 102 Felixstowe Road Ipswich IP3 8EG England on Mon, 11th Mar 2019 to 4 Old Forge Drive West Haddon Northampton NN6 7ET
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Jun 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Jun 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Volage Court Pocklington YO42 2NG United Kingdom on Thu, 21st Jun 2018 to 102 Felixstowe Road Ipswich IP3 8EG
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Metropole Court North Promenade Whitby YO21 3HN United Kingdom on Fri, 9th Dec 2016 to 19 Volage Court Pocklington YO42 2NG
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Lord Street Dalton in Furness LA15 8HE United Kingdom on Thu, 1st Sep 2016 to 2 Metropole Court North Promenade Whitby YO21 3HN
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Aug 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 3rd Jun 2016 to 13 Lord Street Dalton in Furness LA15 8HE
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th May 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 25th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(38 pages)
|