PSC01 |
Notification of a person with significant control Thursday 14th March 2024
filed on: 20th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th March 2024
filed on: 20th, March 2024
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th March 2024.
filed on: 20th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Larkhill View Leeds LS8 1RH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 20th March 2024
filed on: 20th, March 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th March 2024
filed on: 20th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 13th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd November 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd November 2020
filed on: 27th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Edward Street Worksop S80 1QP United Kingdom to 3 Larkhill View Leeds LS8 1RH on Friday 27th November 2020
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 2nd November 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd November 2020.
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th September 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th September 2020.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th September 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Lancaster Court Boroughbridge York YO51 9NJ United Kingdom to 11 Edward Street Worksop S80 1QP on Thursday 24th September 2020
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th August 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 7 Lancaster Court Boroughbridge York YO51 9NJ on Wednesday 15th May 2019
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd May 2019.
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 2nd May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd May 2019
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th August 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat T, Harbours Edge 12 Hotwell Road Bristol BS8 4UD United Kingdom to 7 Limewood Way Leeds LS14 1AB on Wednesday 27th June 2018
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 15th September 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th September 2017.
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat T, Harbours Edge 12 Hotwell Road Bristol BS8 4UD on Thursday 19th October 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th September 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th March 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th September 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Friday 17th March 2017
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th July 2016
filed on: 20th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Abbotts Barn Close Derby DE22 3SN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Wednesday 20th July 2016
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th July 2016.
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Pine Close Wolverhampton WV3 0UT United Kingdom to 8 Abbotts Barn Close Derby DE22 3SN on Wednesday 30th March 2016
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2016
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th October 2015
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Pine Close Wolverhampton WV3 0UT on Wednesday 18th November 2015
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2015
|
incorporation |
Free Download
(38 pages)
|