AA |
Micro company accounts made up to 31st May 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th May 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th May 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th May 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Cardinal Way Rainham RM13 9RB England on 28th May 2019 to Flat 8, Bridgeman House Frampton Park Road London E9 7RB
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th May 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th May 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th May 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 24th January 2019
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th January 2019
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Dumont Road London N16 0NS England on 1st February 2019 to 36 Cardinal Way Rainham RM13 9RB
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th July 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th July 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86 Churchfield Lane Darton Barnsley S75 5DL England on 31st July 2018 to 6 Dumont Road London N16 0NS
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th May 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th March 2018
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th March 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th March 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th March 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 County Road Swindon SN1 2EW United Kingdom on 4th April 2018 to 86 Churchfield Lane Darton Barnsley S75 5DL
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 17th March 2017 to 32 County Road Swindon SN1 2EW
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th March 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Cross Street Tamworth B79 7EH United Kingdom on 9th March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th March 2017
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2017
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 15th January 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Chapelon Tamworth B77 2EL United Kingdom on 22nd January 2016 to 7 Cross Street Tamworth B79 7EH
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Packington Street Plymouth PL2 1ET United Kingdom on 7th January 2016 to 58 Chapelon Tamworth B77 2EL
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th October 2015
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2015
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Glentworth Terrace Restormel Road Lostwithiel PL22 0EE United Kingdom on 16th October 2015 to 25 Packington Street Plymouth PL2 1ET
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Restormel Road Lostwithiel PL22 0EE United Kingdom on 4th August 2015 to 1 Glentworth Terrace Restormel Road Lostwithiel PL22 0EE
filed on: 4th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 28th July 2015 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11th June 2015 to 1 Restormel Road Lostwithiel PL22 0EE
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2015
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(38 pages)
|