(CS01) Confirmation statement with updates 2023-08-08
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-08-08
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-08-08
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 9th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-09-29
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-29
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 147 Academy Gardens Croydon CR0 6QN. Change occurred on 2020-10-23. Company's previous address: 25 Riverside Drive Kelso TD5 7RH United Kingdom.
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-29
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-29
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-08
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 25 Riverside Drive Kelso TD5 7RH. Change occurred on 2020-07-30. Company's previous address: 4 Lime Kiln Mews Norwich NR3 2ET England.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-07-08
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-08
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-08
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-08
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 14th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-08-08
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-12
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Lime Kiln Mews Norwich NR3 2ET. Change occurred on 2019-07-26. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-04
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-04
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-04
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-04
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-04-30
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-30
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2019-05-10. Company's previous address: 7 Limewood Way Leeds LS14 1AB England.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-30
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-30
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-20
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on 2018-03-13. Company's previous address: 35 Redhouse Lane Leeds LS7 4RA England.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-20
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-20
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-20
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-02
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-07-27
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-27
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds LS7 4RA. Change occurred on 2017-09-20. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-03-15
filed on: 18th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-03-18. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-15
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-01
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-06-14
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2016-06-21. Company's previous address: 28 Byron Road Annesley Nottingham NG15 0AH United Kingdom.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-06-14
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-02-12
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-12
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Byron Road Annesley Nottingham NG15 0AH. Change occurred on 2016-02-19. Company's previous address: 38 Stoneywood Road Coventry CV2 2HW United Kingdom.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-28
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-28
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Stoneywood Road Coventry CV2 2HW. Change occurred on 2015-11-06. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2015-09-02: 1.00 GBP
capital
|
|