(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/02/27
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/02/27
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/02/27
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/01/18.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/28. New Address: 92 Cornwalls Avenue Gillingham ME7 2DJ. Previous address: 11 Mortoft Road Leicester LE4 7QQ
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/18
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/18
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/01/18 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/02/27
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/02/27
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/06
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/06/19 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/06/06
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/05
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/18. New Address: 11 Mortoft Road Leicester LE4 7QQ. Previous address: 54 Furzdale Park Southampton SO45 3HW United Kingdom
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/06.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/21
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/11/30. New Address: 54 Furzdale Park Southampton SO45 3HW. Previous address: 9 Loynells Road Rednal Birmingham B45 9NS United Kingdom
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/04/05
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/29.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/29
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/09/29 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/16. New Address: 9 Loynells Road Rednal Birmingham B45 9NS. Previous address: 79 Awsworth Road Ilkeston DE7 8JP United Kingdom
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/09.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/05 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/03/30.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/07. New Address: 79 Awsworth Road Ilkeston DE7 8JP. Previous address: 242 Pennymead Harlow CM20 3JF United Kingdom
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/03/30 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/27 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 2016/02/01 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/01.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/09. New Address: 242 Pennymead Harlow CM20 3JF. Previous address: 6 Kingfisher Court Spalding PE11 2FX
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/27 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
(AP01) New director appointment on 2014/11/19.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/19 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/27. New Address: 6 Kingfisher Court Spalding PE11 2FX. Previous address: 1 Mendip Road Bridgwater TA6 4JJ United Kingdom
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/17.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/17 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/04/17 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|