AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Water Lane Radcliffe-on-Trent Nottingham NG12 2BZ United Kingdom on 2022/08/23 to 13 Holme Close Dronfield Woodhouse Dronfield S18 8XS
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/10.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/11
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/07/10
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/10.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Patels 689 Leigh Road Leigh WN7 1TN England on 2020/07/31 to 6 Water Lane Radcliffe-on-Trent Nottingham NG12 2BZ
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 79 Dan Y Deri Abergavenny NP7 6PL United Kingdom on 2020/02/25 to Patels 689 Leigh Road Leigh WN7 1TN
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/17.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/17
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Essington Drive Manchester M40 8BH England on 2018/03/21 to 79 Dan Y Deri Abergavenny NP7 6PL
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/06.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/06
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/12/21.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/21
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3, Fort Stamford Stamford Lane Plymstock Plymouth PL9 9TU United Kingdom on 2018/02/14 to 5 Essington Drive Manchester M40 8BH
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/21.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/21
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Susannah Street London E14 6LS United Kingdom on 2017/03/01 to Flat 3, Fort Stamford Stamford Lane Plymstock Plymouth PL9 9TU
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/07/14
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/06.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Talbot Cottages, High Street Walton Lutterworth LE17 5RG United Kingdom on 2016/07/14 to 26 Susannah Street London E14 6LS
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/23
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/22
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2015/09/09
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Acaster Drive Low Moor Bradford BD12 0BE United Kingdom on 2015/09/17 to 1 Talbot Cottages, High Street Walton Lutterworth LE17 5RG
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/09.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015/06/23 to 9 Acaster Drive Low Moor Bradford BD12 0BE
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/23
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Brackley Close Leicester LE4 9BH United Kingdom on 2015/02/24 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/02/18
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/18.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/09 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/09
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/09.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(38 pages)
|