(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2024/01/03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/01/07
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/01/07
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/01/07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/01/07
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 2019/08/16 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/08/16
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/16
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/16.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/07
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/30
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/10. New Address: 31 Mascalls Road London SE7 7DZ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/30
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/30.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/11/30 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/07/04. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 51 Kipling Avenue Wigan WN3 5JA United Kingdom
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/05
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/15
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/05/15 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/16. New Address: 51 Kipling Avenue Wigan WN3 5JA. Previous address: Apartment 42 Wharfside Heritage Way Wigan WN3 4AT United Kingdom
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/15
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/03/02 director's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/02.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/09. New Address: Apartment 42 Wharfside Heritage Way Wigan WN3 4AT. Previous address: 53 Eisenhower Road Shefford Bedfordshire SG17 5UP
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/03/02 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/20 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 2015/03/10 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/10.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/17. New Address: 53 Eisenhower Road Shefford Bedfordshire SG17 5UP. Previous address: 85 Thoresby Avenue Tuffley Gloucester GL4 0TD United Kingdom
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/12/16 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/12/17. New Address: 85 Thoresby Avenue Tuffley Gloucester GL4 0TD. Previous address: 24 Bodiam Avenue Tuffley Gloucester GL4 0TJ United Kingdom
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/05. New Address: 24 Bodiam Avenue Tuffley Gloucester GL4 0TJ. Previous address: 6 Acre Close Mawsley Kettering NN14 1TX United Kingdom
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/11/27 - the day director's appointment was terminated
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/27.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/14 - the day director's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/14.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/14 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|