CS01 |
Confirmation statement with updates Sunday 17th September 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 17th September 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 16th December 2020
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th December 2020
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th December 2020.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th December 2020
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 85 Lansbury Avenue Feltham TW14 0JW. Change occurred on Monday 11th January 2021. Company's previous address: 11 Lincoln Road Leicester LE9 8ER United Kingdom.
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th September 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 14th August 2020.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th August 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th August 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 11 Lincoln Road Leicester LE9 8ER. Change occurred on Monday 14th September 2020. Company's previous address: 164 Chelmsford Avenue Grimsby DN34 5DB England.
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th December 2019
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 164 Chelmsford Avenue Grimsby DN34 5DB. Change occurred on Monday 30th December 2019. Company's previous address: 59 Fountains Avenue Grimsby DN37 9JW United Kingdom.
filed on: 30th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 12th December 2019
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th December 2019
filed on: 30th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th December 2019.
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th August 2019
filed on: 4th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 59 Fountains Avenue Grimsby DN37 9JW. Change occurred on Wednesday 4th September 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 4th, September 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 7th August 2019
filed on: 4th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 17th September 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Thursday 28th June 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 21st September 2017.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st September 2017
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st September 2017
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Thursday 14th June 2018. Company's previous address: 15 Thoresby Court Corby NN18 0EJ.
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st September 2017
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 17th September 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th September 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Thoresby Court Corby NN18 0EJ. Change occurred on Tuesday 18th August 2015. Company's previous address: 17 Sherwood Close Corby NN17 2YH United Kingdom.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th August 2015
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Sherwood Close Corby NN17 2YH. Change occurred on Thursday 9th April 2015. Company's previous address: 34 Galahad Close King Arthurs Way Andover SP10 4BL United Kingdom.
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 34 Galahad Close King Arthurs Way Andover SP10 4BL. Change occurred on Thursday 20th November 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th November 2014
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th September 2014
|
capital |
|