CS01 |
Confirmation statement with updates Thu, 10th Aug 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 16th May 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 79 Fallbrook Drive Liverpool L12 5LZ United Kingdom
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Aug 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Aug 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: 79 Fallbrook Drive Liverpool L12 5LZ. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 26th May 2020 new director was appointed.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 26th May 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 26th May 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 26th May 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Oct 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 18th Oct 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Oct 2019 new director was appointed.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Nov 2019. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 8 Shadowfax Drive Northampton NN3 8DB United Kingdom
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 18th Oct 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Aug 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 3rd May 2019 new director was appointed.
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 3rd May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 3rd May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th May 2019. New Address: 8 Shadowfax Drive Northampton NN3 8DB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Aug 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 28th Jun 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Sep 2016
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Sep 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 1st Nov 2017. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 12th Sep 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 12th Sep 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Sep 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 70 Bentley Lane Leeds LS6 4AJ United Kingdom
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 19th Sep 2016. New Address: 70 Bentley Lane Leeds LS6 4AJ. Previous address: 73 Sharpley Road Loughborough LE11 4PJ United Kingdom
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Sep 2016 new director was appointed.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 12th Sep 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Mar 2016. New Address: 73 Sharpley Road Loughborough LE11 4PJ. Previous address: 32 Sharpley Road Loughborough LE11 4PN United Kingdom
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Mar 2016 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 15th Mar 2016 - the day director's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Mar 2016. New Address: 32 Sharpley Road Loughborough LE11 4PN. Previous address: 172-174 Slade Road Birmingham B23 7PX United Kingdom
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Dec 2015. New Address: 172-174 Slade Road Birmingham B23 7PX. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 1.00 GBP
|
capital |
|