CS01 |
Confirmation statement with no updates 2023-10-06
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 5th, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-06
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 13th, July 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-06
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 1st, July 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-04-27
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-02-10 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-10
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 a Beverley Road Hull HU3 1YD England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2021-02-05
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-06
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 24th, July 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 55 Lovat Road Preston Lancashire PR1 6DG United Kingdom to 70 a Beverley Road Hull HU3 1YD on 2020-07-01
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston Lancashire PR1 6DG on 2020-05-20
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 2020-04-03
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 2020-03-10
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-20
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-20
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-19
filed on: 19th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-19
filed on: 19th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a Office 228 2a Ruckholt Road London E10 5NP United Kingdom to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 2019-11-24
filed on: 24th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London W10 5NP England to 2a Office 228 2a Ruckholt Road London E10 5NP on 2019-09-17
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-08-01
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-08-01 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 10th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from A Phone Box Whitehall London SW1A 2DD England to The Legacy Business Centre/2a Ruckholt Road London W10 5NP on 2018-06-26
filed on: 26th, June 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On 2018-05-10 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 79 the Big Peg 120 Vyse Street Birmingham B18 6NF England to A Phone Box Whitehall London SW1A 2DD on 2018-05-10
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-05-03 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2017
|
incorporation |
Free Download
(10 pages)
|