AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lorian Barrowby Lane Leeds LS25 1NG. Change occurred on Friday 19th June 2020. Company's previous address: 36 st. Julien Drive Liverpool L6 5NL United Kingdom.
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st June 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st June 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 36 st. Julien Drive Liverpool L6 5NL. Change occurred on Friday 13th December 2019. Company's previous address: 18 Hazlebarrow Close Sheffield S8 8AL England.
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 28th November 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th November 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 29th May 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2018
filed on: 27th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 17th December 2018
filed on: 27th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Hazlebarrow Close Sheffield S8 8AL. Change occurred on Thursday 27th December 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 27th, December 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 17th December 2018
filed on: 27th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th December 2018.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Wednesday 14th March 2018. Company's previous address: 2 Great Crimbles Barn Crimbles Lane Cockerham Lancaster LA2 0ET England.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th March 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th March 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 14th March 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th March 2018.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Great Crimbles Barn Crimbles Lane Cockerham Lancaster LA2 0ET. Change occurred on Tuesday 6th February 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th November 2017
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 16th November 2017
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 16th November 2017
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th April 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Thursday 18th May 2017. Company's previous address: 28 West Meade Liverpool L31 8DE United Kingdom.
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th September 2016
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th September 2016.
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 West Meade Liverpool L31 8DE. Change occurred on Wednesday 14th September 2016. Company's previous address: 28 Kingshold Road London E9 7JF United Kingdom.
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th June 2016
|
capital |
|
AD01 |
New registered office address 28 Kingshold Road London E9 7JF. Change occurred on Friday 16th October 2015. Company's previous address: 40 Lyndhurst Road Greenford UB6 9QR United Kingdom.
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th October 2015.
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th October 2015
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th July 2015.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Lyndhurst Road Greenford UB6 9QR. Change occurred on Tuesday 11th August 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th July 2015
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th May 2015
|
capital |
|