(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 3rd April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 26th September 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th September 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Wesley Mews Story Stratford Milton Keynes MK11 1FN United Kingdom to Flat 3, 8 Ravenscroft Avenue London NW11 0RY on Tuesday 15th October 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 26th September 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th September 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 207 Green Lane Stoneycroft Liverpool L13 6RH England to 5 Wesley Mews Story Stratford Milton Keynes MK11 1FN on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 11th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 11th October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 11th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 21st July 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 20th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 207 Green Lane Stoneycroft Liverpool L13 6RH on Wednesday 28th March 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 20th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Ashling Gardens Denmead Waterlooville PO7 6PR to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 13th March 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 5th April 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 15th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th September 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Lodge Danson Lane Welling Kent DA16 2BL United Kingdom to 39 Ashling Gardens Denmead Waterlooville PO7 6PR on Thursday 25th September 2014
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 30th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th May 2014.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|