CS01 |
Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 4th May 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19a Market Hill Southam CV47 0HF United Kingdom on Mon, 16th May 2022 to 51 Sycamore Close Birmingham B24 8AQ
filed on: 16th, May 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 4th May 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 12th Oct 2020 new director was appointed.
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Oct 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Oct 2020
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Oct 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 178 Woodfield Road Harrogate HG1 4JD United Kingdom on Fri, 30th Oct 2020 to 19a Market Hill Southam CV47 0HF
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Oct 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Jun 2017
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Mar 2017
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 23rd Jun 2017 new director was appointed.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jun 2017
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 30th Jun 2017 to 178 Woodfield Road Harrogate HG1 4JD
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Jun 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Jun 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Mon, 26th Jun 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 19th Apr 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Apr 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Apr 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Mar 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Mon, 10th Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 1 Risley Court Ilkeston DE7 8HL United Kingdom on Mon, 13th Apr 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 13th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Apr 2015
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Apr 2015 new director was appointed.
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Nov 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Nov 2014
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 20th Nov 2014 to 1 Risley Court Ilkeston DE7 8HL
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 1.00 GBP
|
capital |
|