(CS01) Confirmation statement with no updates August 10, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 15, Selwyn Court Castle Street Eccleshall Stafford ST21 6DG. Change occurred on September 11, 2020. Company's previous address: 8 Thomas Way Stapleton Bristol BS16 1WT United Kingdom.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 10, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 26, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 26, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Thomas Way Stapleton Bristol BS16 1WT. Change occurred on August 6, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 26, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 26, 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on June 29, 2018. Company's previous address: 6 Rington Place Fleetwood Road Poulton-Le-Fylde FY6 7NZ England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 8, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Rington Place Fleetwood Road Poulton-Le-Fylde FY6 7NZ. Change occurred on February 15, 2018. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On February 8, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 8, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 5, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 5, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on August 15, 2016. Company's previous address: 82 Rosedale Avenue Alvaston Derby DE24 0FJ United Kingdom.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On August 5, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 23, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 Rosedale Avenue Alvaston Derby DE24 0FJ. Change occurred on March 31, 2016. Company's previous address: 183 Queens Road Halifax HX1 4LN United Kingdom.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 5, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 183 Queens Road Halifax HX1 4LN. Change occurred on November 25, 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(38 pages)
|