CS01 |
Confirmation statement with updates Tuesday 2nd April 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 25th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th March 2024
filed on: 22nd, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Gun Hill Arley Coventry CV7 8HH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Friday 22nd March 2024
filed on: 22nd, March 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th March 2024
filed on: 22nd, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 4th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 22nd, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th April 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th April 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th April 2016
|
capital |
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Gun Hill Arley Coventry CV7 8HH on Thursday 7th January 2016
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th August 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Thursday 13th August 2015
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th August 2015.
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 st Marys Court Plymouth PL7 4PE to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Tuesday 21st July 2015
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th July 2015.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th July 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th April 2015
|
capital |
|
AD01 |
Registered office address changed from 1St Floor Flat 455 Gloucester Road Bristol BS8 8TZ United Kingdom to 37 St Marys Court Plymouth PL7 4PE on Thursday 2nd October 2014
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd September 2014.
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd September 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2014
|
incorporation |
Free Download
(38 pages)
|