PSC04 |
Change to a person with significant control 2022/11/16
filed on: 22nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/21
filed on: 21st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/11/21 director's details were changed
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/15. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/24
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2022/03/15 - the day director's appointment was terminated
filed on: 24th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/15.
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/15
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/24. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 2 Plumbers Cottages High Street Much Hadham SE7 7RP England
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/06/24
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 18th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/06/24
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 19th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/24
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 21st, February 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018/10/18 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/01. New Address: 2 Plumbers Cottages High Street Much Hadham SE7 7RP. Previous address: 27a Gurdon Road Charlton London SE7 7RP United Kingdom
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/10
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 25th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/07/21
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 18th, April 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/10/18. New Address: 27a Gurdon Road Charlton London SE7 7RP. Previous address: 26 Stanley Street Derby DE22 3GT United Kingdom
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/10/04 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 7th, March 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/01/18. New Address: 26 Stanley Street Derby DE22 3GT. Previous address: 29 Barrells Down Road Bishop's Stortford CM23 2st United Kingdom
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/01/11 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/06 - the day director's appointment was terminated
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/14. New Address: 29 Barrells Down Road Bishop's Stortford CM23 2st. Previous address: 1 Primrose Gardens Birtley DH2 1RL
filed on: 14th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/06.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/21 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/18. New Address: 1 Primrose Gardens Birtley DH2 1RL. Previous address: 16 Mulberry Way Hitchin SG5 2TB United Kingdom
filed on: 18th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/09.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/02/09 - the day director's appointment was terminated
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/08/26 - the day director's appointment was terminated
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/11. New Address: 16 Mulberry Way Hitchin SG5 2TB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/26.
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/21
|
capital |
|