(AD01) Address change date: 2024/03/28. New Address: Unit 1C 55 Hastings Road Leicester LE5 0BT. Previous address: PO Box 4385 08983352: Companies House Default Address Cardiff CF14 8LH
filed on: 28th, March 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024/03/27
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CH01) On 2022/12/21 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/21
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/04/04
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 1st, November 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 2022/07/04 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/07/04
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/04
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/04.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/04
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/04/04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/04
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/06/14
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/14.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/14
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/06/14 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/04
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/04
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/12/27
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/12/27 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/27.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/27
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/04
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/02/28.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/07. New Address: 7 New Lane Brown Edge Stoke-on-Trent ST6 8TQ. Previous address: 77 Blacksmith Close Oakdale Blackwood NP12 0BP
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/02/28 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/04/07 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/20
capital
|
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/04/07 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/15
capital
|
|
(TM01) 2014/05/01 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/01 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/01.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(38 pages)
|