CS01 |
Confirmation statement with updates April 2, 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 4, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 3 13 Wisteria Way Nuneaton CV10 7SS. Change occurred on May 7, 2020. Company's previous address: Flat 6 29 Hyde Park Gardens London W2 2NB England.
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 6 29 Hyde Park Gardens London W2 2NB. Change occurred on April 14, 2020. Company's previous address: Flat 3 6 Wisteria Way Nuneaton CV10 7SS England.
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 6 29 Hyde Park Gardens London W2 2NB. Change occurred on April 14, 2020. Company's previous address: Flat 6 29 Hyde Park Gardens London W2 2NB England.
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 3 6 Wisteria Way Nuneaton CV10 7SS. Change occurred on August 23, 2019. Company's previous address: 5 Whitehouse Crescent Nuneaton CV10 8HT United Kingdom.
filed on: 23rd, August 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On October 12, 2018 new director was appointed.
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 12, 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 12, 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Whitehouse Crescent Nuneaton CV10 8HT. Change occurred on October 23, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 6, 2018. Company's previous address: 2 Fairways Caravan Park Clarence Street Salford M7 1GY England.
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 5, 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 5, 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Fairways Caravan Park Clarence Street Salford M7 1GY. Change occurred on February 7, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 23, 2017 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2017
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on May 25, 2017. Company's previous address: Apartment 19 Leicester Court Craggs Row PR11 1JD United Kingdom.
filed on: 25th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on May 25, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 25th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2017
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On October 6, 2016 new director was appointed.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Apartment 19 Leicester Court Craggs Row PR11 1JD. Change occurred on October 17, 2016. Company's previous address: 83 Beechfield Road Hemel Hempstead HP1 1NZ United Kingdom.
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 6, 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 83 Beechfield Road Hemel Hempstead HP1 1NZ. Change occurred on October 2, 2015. Company's previous address: 222 Bloomfield Road Blackpool FY1 6QQ United Kingdom.
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On September 24, 2015 new director was appointed.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 222 Bloomfield Road Blackpool FY1 6QQ. Change occurred on July 23, 2015. Company's previous address: 39 Elswick Avenue Bolton BL3 5QR United Kingdom.
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 39 Elswick Avenue Bolton BL3 5QR. Change occurred on May 14, 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(38 pages)
|