CH01 |
On Tue, 12th Mar 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Mar 2024
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Mar 2024 new director was appointed.
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 337 Ruislip Road Northolt UB5 6AS England on Wed, 20th Nov 2019 to 26 Greendale Road Wirral CH62 5DF
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Oct 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Oct 2019 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jun 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Beck Close Pulham Market Diss IP21 4TS United Kingdom on Thu, 4th Jul 2019 to 337 Ruislip Road Northolt UB5 6AS
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Jun 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 23rd Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Oct 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Northcote Road Bradford BD2 4QH England on Wed, 31st Oct 2018 to 7 Beck Close Pulham Market Diss IP21 4TS
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Apr 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Heathbank Lodge Breck Road Wallasey CH44 3BE England on Tue, 17th Apr 2018 to 5 Northcote Road Bradford BD2 4QH
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Nov 2017 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 6th Feb 2018 to Heathbank Lodge Breck Road Wallasey CH44 3BE
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Nov 2017
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 89 New Street Aylesbury HP20 2NY United Kingdom on Mon, 5th Jun 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Dec 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Dec 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Unitt Road Quorn Loughborough LE12 8BX United Kingdom on Fri, 9th Dec 2016 to 89 New Street Aylesbury HP20 2NY
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Apr 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Florence Road Coventry CV3 2AL United Kingdom on Thu, 21st Apr 2016 to 25 Unitt Road Quorn Loughborough LE12 8BX
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Cross Flatts Terrace Leeds LS11 7JW United Kingdom on Wed, 9th Dec 2015 to 42 Florence Road Coventry CV3 2AL
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Oct 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 st Ronans Road Southsea PO4 0PN on Fri, 30th Oct 2015 to 29 Cross Flatts Terrace Leeds LS11 7JW
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Crosspaths Harpenden AL5 3HE United Kingdom on Wed, 27th May 2015 to 5 st Ronans Road Southsea PO4 0PN
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 14th Nov 2014 to 20 Crosspaths Harpenden AL5 3HE
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Nov 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2014
| incorporation
|
Free Download
(38 pages)
|