(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/08/31. New Address: 29a Flat 1 Ashbrow Road Huddersfield HD2 1DF. Previous address: 14 Heatherfield Cres Marsh HD1 4QN England
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/18
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/18
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/06/28 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/17
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/17. New Address: 14 Heatherfield Cres Marsh HD1 4QN. Previous address: 14 Stanwell Avenue Huddersfield HD2 2BY England
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/18
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/30
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/09/03
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/03. New Address: 14 Stanwell Avenue Huddersfield HD2 2BY. Previous address: International House Constance Street London E16 2DQ England
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/08/24 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/08/17
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/18
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/08/17 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/17.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/17. New Address: International House Constance Street London E16 2DQ. Previous address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/17
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/25
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/25
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/04/08
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/08 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/04/23
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/23. New Address: Academy House 11 Dunraven Place Bridgend CF31 1JF. Previous address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, March 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/03/26
capital
|
|