AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Broxburn Close Wallsend NE28 9SS. Change occurred on May 4, 2021. Company's previous address: 63 Foundry Approach Leeds LS9 6BT United Kingdom.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Foundry Approach Leeds LS9 6BT. Change occurred on September 9, 2020. Company's previous address: 102 st. Stephens Road Nottingham NG2 4JS United Kingdom.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 24, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 23, 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 102 st. Stephens Road Nottingham NG2 4JS. Change occurred on May 11, 2020. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on January 21, 2020. Company's previous address: 28 Hinde House Cresent Sheffield S4 8HG United Kingdom.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Hinde House Cresent Sheffield S4 8HG. Change occurred on December 10, 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Change occurred on April 18, 2019. Company's previous address: 14 Chevin Avenue Leicester LE3 6PX United Kingdom.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 9, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 14 Chevin Avenue Leicester LE3 6PX. Change occurred on December 11, 2018. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on June 25, 2018. Company's previous address: Caravan 12, Dun Roamin Park, Whitfield Brackley NN13 5TD England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Caravan 12, Dun Roamin Park, Whitfield Brackley NN13 5TD. Change occurred on February 14, 2018. Company's previous address: 189 Albert Road Retford DN22 7AW United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 189 Albert Road Retford DN22 7AW. Change occurred on April 3, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on March 22, 2017. Company's previous address: 66 Wicker Sheffield S3 8JD United Kingdom.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 66 Wicker Sheffield S3 8JD. Change occurred on November 16, 2015. Company's previous address: 17 Wymington Park Rushden NN10 9JP.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 17 Wymington Park Rushden NN10 9JP. Change occurred on April 28, 2015. Company's previous address: 37 Bescot Street Walsall WS1 4HY United Kingdom.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 10, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(38 pages)
|