(AA) Micro company accounts made up to 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Cleveland Road Manchester M8 4QU United Kingdom on 29th March 2021 to 2 Chichester Drive Rowley Regis B65 0EW
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th June 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th June 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Sandown Lane Liverpool L15 4HU United Kingdom on 23rd October 2019 to 22 Cleveland Road Manchester M8 4QU
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Dalegarth Avenue Whitehaven CA28 9JE United Kingdom on 5th July 2019 to 39 Sandown Lane Liverpool L15 4HU
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th June 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th June 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Kingsland Avenue Coventry CV5 8DY on 26th April 2016 to 17 Dalegarth Avenue Whitehaven CA28 9JE
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th November 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th November 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Woodgate Court 145 Waterloo Road Uxbridge UB8 2FT United Kingdom on 5th December 2014 to 35 Kingsland Avenue Coventry CV5 8DY
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 61 Adams House the High Harlow CM20 1BA United Kingdom on 16th October 2014 to 17 Woodgate Court 145 Waterloo Road Uxbridge UB8 2FT
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 66 Great North Road Welwyn Garden City AL8 7TL United Kingdom on 11th September 2014 to Flat 61 Adams House the High Harlow CM20 1BA
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 10th April 2014: 1.00 GBP
capital
|
|