CS01 |
Confirmation statement with updates Wednesday 6th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Coral House Hartlepool TS24 0WJ United Kingdom to 191 Washington Street Bradford BD8 9QP on Tuesday 15th March 2022
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th March 2022.
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th March 2022
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 10th March 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 10th March 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th April 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st August 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st August 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st August 2020.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st August 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 the Cloisters Lincoln LN2 4AS United Kingdom to 3 Coral House Hartlepool TS24 0WJ on Tuesday 8th September 2020
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th April 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th April 2019
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 9th April 2019
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 136 Manor Haigh Road Wakefield WF2 8SB United Kingdom to 26 the Cloisters Lincoln LN2 4AS on Thursday 18th April 2019
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th April 2019.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th April 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Carr House Lane Cayton Scarborough YO11 3SS United Kingdom to 136 Manor Haigh Road Wakefield WF2 8SB on Wednesday 19th December 2018
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 10th December 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th December 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th December 2018
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th October 2018
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th October 2018.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 24th October 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Darcy Road Eckington Sheffield S21 4BP England to 7 Carr House Lane Cayton Scarborough YO11 3SS on Monday 5th November 2018
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th October 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th May 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th May 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th May 2018.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th May 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Wyedale Way Newcastle upon Tyne NE6 4UA United Kingdom to 54 Darcy Road Eckington Sheffield S21 4BP on Friday 8th June 2018
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th April 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 47 Eastbourne Avenue Newcastle upon Tyne NE6 4DT United Kingdom to 25 Wyedale Way Newcastle upon Tyne NE6 4UA on Monday 19th February 2018
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Borrowdale Avenue Newcastle upon Tyne NE6 4HL United Kingdom to 47 Eastbourne Avenue Newcastle upon Tyne NE6 4DT on Wednesday 25th October 2017
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Borrowdale Avenue Newcastle upon Tyne NE6 4HL on Thursday 19th October 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th August 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th August 2017
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th August 2017.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th August 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 162 Holmhirst Road Sheffield S8 0GX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 12th April 2017
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 162 Holmhirst Road Sheffield S8 0GX on Thursday 28th April 2016
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th April 2016.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th April 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2016
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th April 2016
|
capital |
|