CS01 |
Confirmation statement with updates Sunday 13th August 2023
filed on: 21st, 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 Saturday 13th August 2022
filed on: 22nd, 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: 11th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 13th August 2021
filed on: 27th, 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: 4th, June 2021
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th March 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th March 2021
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th March 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th March 2021.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Hussain Close Harrow HA1 3th. Change occurred on Monday 12th April 2021. Company's previous address: 35 Leucha Road London E17 7LJ England.
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th 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: 28th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 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)
|
CS01 |
Confirmation statement with updates Monday 13th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd May 2018 director's details were changed
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Leucha Road London E17 7LJ. Change occurred on Friday 1st June 2018. Company's previous address: 23 Queen Elizabeth Road London E17 6ES England.
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Queen Elizabeth Road London E17 6ES. Change occurred on Thursday 26th April 2018. Company's previous address: 130 Rochfords Coffee Hall Hayes MK6 5DL England.
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 12th April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th April 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th April 2018.
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 12th April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th September 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th July 2017
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th July 2017.
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 st Leonards Gardens Hounslow TW5 9DH. Change occurred on Tuesday 5th September 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 130 Rochfords Coffee Hall Hayes MK6 5DL. Change occurred on Tuesday 5th September 2017. Company's previous address: 12 st Leonards Gardens Hounslow TW5 9DH England.
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th July 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 130 Rochfords Coffee Hall Hayes MK6 5DL. Change occurred on Tuesday 5th September 2017. Company's previous address: 130 Rochfords Coffee Hall Hayes MK6 5DL England.
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 18th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Friday 17th March 2017. Company's previous address: 28 Sandon Road Wolverhampton WV10 6EN United Kingdom.
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 28 Sandon Road Wolverhampton WV10 6EN. Change occurred on Thursday 16th June 2016. Company's previous address: 8 Honeyfield Road Coventry CV1 4HX United Kingdom.
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th June 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Honeyfield Road Coventry CV1 4HX. Change occurred on Thursday 17th December 2015. Company's previous address: 532 Doncaster Road Barnsley S71 5AQ United Kingdom.
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 18th November 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 532 Doncaster Road Barnsley S71 5AQ. Change occurred on Friday 27th November 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 9th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2015
|
incorporation |
Free Download
(38 pages)
|