CS01 |
Confirmation statement with updates February 24, 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2022
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2022
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Intalbury Avenue Aylesbury HP19 8HD United Kingdom to 191 Washington Street Bradford BD8 9QP on January 31, 2022
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2022
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 25, 2019
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 the Greenway Uxbridge UB8 2PR United Kingdom to 36 Intalbury Avenue Aylesbury HP19 8HD on August 14, 2019
filed on: 14th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
On July 25, 2019 new director was appointed.
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2019
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2019
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 29, 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 29, 2018 new director was appointed.
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 29, 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 80 the Greenway Uxbridge UB8 2PR on December 11, 2018
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, August 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 7 Springwater House 8 Swan Close Swindon SN3 4QB United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on July 4, 2018
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 5, 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 5, 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 7, 2015
filed on: 15th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 7, 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 7 Springwater House 8 Swan Close Swindon SN3 4QB on September 15, 2015
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 30, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Gabor Close Waterside Drive Rugby CV21 1XQ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on July 7, 2015
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 10, 2015: 1.00 GBP
|
capital |
|
CH01 |
On July 28, 2014 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Pickard Close Rugby CV21 1UL United Kingdom to 14 Gabor Close Waterside Drive Rugby CV21 1XQ on August 8, 2014
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2014
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(38 pages)
|