AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 2nd, June 2023
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/11/16
filed on: 22nd, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/12/21 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/21
filed on: 21st, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/12/21 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/23
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 8th, March 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/03/03
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Old Forge Lane Luckfield TN22 3EW United Kingdom on 2022/03/08 to 191 Washington Street Bradford BD8 9QP
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/03/03
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/03.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/03
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/23
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 15th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/10/23
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 35 Finchcroft Court Prestbury Cheltenham GL52 5BE England on 2020/10/26 to 7 Old Forge Lane Luckfield TN22 3EW
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 8th, June 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/10/24
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/24
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/24
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/24
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/23
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 29th, July 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 39 Collingwood Street Standish Wigan WN6 0JL England on 2019/02/15 to Flat 35 Finchcroft Court Prestbury Cheltenham GL52 5BE
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/02/07 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/07
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/23
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 9th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 27th, July 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Chalice Way Glastonbury BA6 8EX on 2017/07/21 to 39 Collingwood Street Standish Wigan WN6 0JL
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 4th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/24
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/11/10
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014/11/25 to 12 Chalice Way Glastonbury BA6 8EX
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/10.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2014
|
incorporation |
Free Download
(38 pages)
|