AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 15th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 7, 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 3, 2022 new director was appointed.
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 3, 2022
filed on: 28th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 3, 2022
filed on: 30th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on November 30, 2022. Company's previous address: 11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN England.
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2022
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 7, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 7, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 12, 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN. Change occurred on September 1, 2020. Company's previous address: 191 Washington Street Bradford BD8 9QP England.
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 12, 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 12, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 7, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on August 26, 2020. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England.
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 7, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 7, 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 3, 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 3, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on April 11, 2018. Company's previous address: 114 Arthur Street Bentley Doncaster DN5 0NG England.
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 3, 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 15, 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 29, 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 114 Arthur Street Bentley Doncaster DN5 0NG. Change occurred on July 4, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on June 26, 2017. Company's previous address: 103 Westbury Road Ilford IG1 3BW United Kingdom.
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2017
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 103 Westbury Road Ilford IG1 3BW. Change occurred on February 27, 2017. Company's previous address: Flat 4 No 20 Coombe Road Mare BS23 2QP.
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4 No 20 Coombe Road Mare BS23 2QP. Change occurred on November 10, 2014. Company's previous address: 72 Harrop White Road Mansfield NG19 6SN United Kingdom.
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2014
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2014 new director was appointed.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 13, 2014 new director was appointed.
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4 No 20 Coombe Road Mare BS23 2QP. Change occurred on August 22, 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 22nd, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2014
filed on: 22nd, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2014
|
incorporation |
Free Download
(38 pages)
|