(AP01) New director appointment on Wednesday 17th January 2024.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 17th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 17th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Holbury Drove Southampton SO45 2NE United Kingdom to 32 Dalewood Croft Birmingham B26 1NB on Wednesday 31st January 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 17th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 25th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 22nd December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Watery Lane Coventry CV6 2GE United Kingdom to 33 Holbury Drove Southampton SO45 2NE on Thursday 14th January 2021
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd December 2020.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 22nd December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Newhaven Terrace Grimsby DN31 2RU United Kingdom to 8 Watery Lane Coventry CV6 2GE on Friday 6th November 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 20th October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 20th October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 25th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th July 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th July 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 16th July 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 40 Newhaven Terrace Grimsby DN31 2RU on Wednesday 14th August 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 5th April 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 5th April 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 5th April 2017.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20a Franklin Fields Corby NN17 1DJ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th April 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 14th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
(AD01) Registered office address changed from 116 Stephenson Way Corby NN17 1DD United Kingdom to 20a Franklin Fields Corby NN17 1DJ on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 24th September 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 116 Stephenson Way Corby NN17 1DD on Monday 13th April 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th December 2014.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 9th December 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, November 2014
| incorporation
|
Free Download
(38 pages)
|