(AD01) Registered office address changed from 16 Micheldever Road Whitchurch RG28 7JH England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-20
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-03-14
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-03-14
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-03-14
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-03-14
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-13
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 13th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-08-13
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-08-13
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-08-13
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 13th, May 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-25
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-25
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-02-25
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Elm Grove Rotherham S61 4QB United Kingdom to 16 Micheldever Road Whitchurch RG28 7JH on 2020-03-06
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-25
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-13
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 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 2019-05-03
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-03
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-03
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 63 Elm Grove Rotherham S61 4QB on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-03
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-05
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Abbey Road Wellingborough NN8 2JW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-04-05
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-09-08
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-26
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-26
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 27 Abbey Road Wellingborough NN8 2JW on 2017-09-15
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-03-15
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-15
filed on: 18th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Angus Drive Loughborough LE11 4WH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-18
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-07
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-05-19
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-19
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 110 Moor Street Mansfield NG18 5SQ United Kingdom to 23 Angus Drive Loughborough LE11 4WH on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-01-28 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Craven Street Coventry CV5 8DS United Kingdom to 110 Moor Street Mansfield NG18 5SQ on 2016-02-05
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2 1 Ashburnham Road Northampton NN1 4QY United Kingdom to 41 Craven Street Coventry CV5 8DS on 2016-01-07
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 2 1 Ashburnham Road Northampton NN1 4QY on 2015-11-23
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-03
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-11-03
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|