CS01 |
Confirmation statement with updates Wed, 27th Mar 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Park Lane Guisborough TS14 6LD United Kingdom on Wed, 10th May 2023 to 82 Newton Road Great Ayton Middlesbrough Cleveland TS9 6DG
filed on: 10th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 10th May 2023
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Apr 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Apr 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Apr 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 21st Aug 2018
filed on: 31st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Aug 2018 new director was appointed.
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on Fri, 31st Aug 2018 to 2 Park Lane Guisborough TS14 6LD
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Aug 2018
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Aug 2018
filed on: 30th, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Apr 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 13th Apr 2018 new director was appointed.
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Apr 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Birchwood Close Arleston Telford TF1 2NU United Kingdom on Thu, 26th Apr 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Apr 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 16th Jun 2017
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Apr 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Jun 2017
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Mon, 26th Jun 2017 to 44 Birchwood Close Arleston Telford TF1 2NU
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Jun 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 16th Jun 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94 Waverley Crescent Romford RM3 8AJ United Kingdom on Wed, 12th Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Fusilier Way Weedon Northampton NN7 4th United Kingdom on Thu, 23rd Feb 2017 to 94 Waverley Crescent Romford RM3 8AJ
filed on: 23rd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Feb 2017
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2016
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Tue, 28th Jun 2016 to 34 Fusilier Way Weedon Northampton NN7 4th
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Jun 2016 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Thu, 1st May 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
|
incorporation |
Free Download
(38 pages)
|