CS01 |
Confirmation statement with updates Sat, 5th Mar 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 31st Jan 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 17 Blondin Street London E3 2UX United Kingdom
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Mar 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Aug 2019 new director was appointed.
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Sep 2019. New Address: 17 Blondin Street London E3 2UX. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 6th Aug 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 6th Aug 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Aug 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Mar 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Nov 2018
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Nov 2018
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Apr 2019. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 53 Spearmint Close Walnut Tree Milton Keynes MK7 7DT United Kingdom
filed on: 5th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 7th Nov 2018 - the day director's appointment was terminated
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Oct 2018. New Address: 53 Spearmint Close Walnut Tree Milton Keynes MK7 7DT. Previous address: 21 Hugh Gaitskell Close London SW6 7TJ United Kingdom
filed on: 9th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Mar 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 4th Aug 2016. New Address: 21 Hugh Gaitskell Close London SW6 7TJ. Previous address: 21 Hugh Dalton Avenue Fulham London SW6 7TG United Kingdom
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jul 2016. New Address: 21 Hugh Dalton Avenue Fulham London SW6 7TG. Previous address: 17 Monarch Drive Kemsley Sittingbourne ME10 2GE United Kingdom
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Jun 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 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 Tue, 31st Mar 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 20th, April 2015
|
officers |
|
TM01 |
Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Apr 2015. New Address: 17 Monarch Drive Kemsley Sittingbourne ME10 2GE. Previous address: 29 Leighton Close Birmingham B43 7HY
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 1.00 GBP
|
capital |
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Dec 2014. New Address: 29 Leighton Close Birmingham B43 7HY. Previous address: The Cottage Lower Valley Farm Cwmffrwd Carmarthen SA31 2LS United Kingdom
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 4th Dec 2014 - the day director's appointment was terminated
filed on: 11th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Oct 2014 new director was appointed.
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Oct 2014. New Address: The Cottage Lower Valley Farm Cwmffrwd Carmarthen SA31 2LS. Previous address: 10 Broad Road Swanscombe DA10 0DR United Kingdom
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 10th Oct 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Sep 2014. New Address: 10 Broad Road Swanscombe DA10 0DR. Previous address: 7 Earlsfield Close Wooton Northampton Northamptonshire NN4 6BQ United Kingdom
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Sep 2014 new director was appointed.
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 9th Sep 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(38 pages)
|