AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 15th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 15th March 2018
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th March 2018
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd September 2018 director's details were changed
filed on: 15th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7a, Livingstone Road Southall UB1 1PH England on 15th September 2018 to 7 Sharrow Vale High Wycombe Bucks HP12 3HB
filed on: 15th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Ashbourne Road London W5 3ED United Kingdom on 23rd February 2018 to 7a, Livingstone Road Southall UB1 1PH
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th May 2017
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th May 2017
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12th May 2017 to 11 Ashbourne Road London W5 3ED
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 17th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2017
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 98 Cotswold Crescent Billingham TS23 2QB United Kingdom on 16th March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd February 2017
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29th April 2016 to 98 Cotswold Crescent Billingham TS23 2QB
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th January 2015
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Mill Lane Sherburn Village Durham DH6 1EH United Kingdom on 12th January 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2015
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th July 2014
filed on: 25th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Mere Road Fearnhead Warrington Cheshire WA2 0PS United Kingdom on 25th July 2014 to 20 Mill Lane Sherburn Village Durham DH6 1EH
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd May 2014
filed on: 3rd, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2nd May 2014
filed on: 2nd, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(38 pages)
|