AA |
Micro company accounts made up to 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st February 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 15th November 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 the Ridings Sunbury-on-Thames TW16 6NU United Kingdom on 12th September 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th September 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th August 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 17th September 2021 to 8 the Ridings Sunbury-on-Thames TW16 6NU
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2021
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Ferndale Avenue Hounslow TW4 7ES United Kingdom on 10th August 2021 to 191 Washington Street Bradford BD8 9QP
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th August 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 West Way Hounslow TW5 0JE United Kingdom on 20th July 2021 to 27 Ferndale Avenue Hounslow TW4 7ES
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Wakerley Road Leicester LE5 6AR United Kingdom on 3rd June 2021 to 85 West Way Hounslow TW5 0JE
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th February 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Olaf Street Merseyside BL2 2EB United Kingdom on 19th March 2021 to 27 Wakerley Road Leicester LE5 6AR
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Laneside Coventry CV3 3EZ United Kingdom on 3rd December 2020 to 3 Olaf Street Merseyside BL2 2EB
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 3 80a St. Sepulchre Gate Doncaster DN1 1SD United Kingdom on 17th November 2020 to 8 Laneside Coventry CV3 3EZ
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 17th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Naseby Gardens Leeds LS9 7SX England on 19th November 2018 to Room 3 80a St. Sepulchre Gate Doncaster DN1 1SD
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Mosedale Avenue St. Helens WA11 7AU England on 27th July 2018 to 14 Naseby Gardens Leeds LS9 7SX
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Lord Elwood Road Banbury OX16 1EX United Kingdom on 4th May 2018 to 1 Mosedale Avenue St. Helens WA11 7AU
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 26th October 2017 to 6 Lord Elwood Road Banbury OX16 1EX
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Springfield Park Haydock St Helens WA11 0XR United Kingdom on 19th April 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 87 Larch Road Birkenhead CH42 0JG United Kingdom on 7th October 2016 to 6 Springfield Park Haydock St Helens WA11 0XR
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th September 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 186 Charlton Road Harrow HA3 9HL United Kingdom on 24th September 2015 to 87 Larch Road Birkenhead CH42 0JG
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 20th May 2015 to 186 Charlton Road Harrow HA3 9HL
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2015
| incorporation
|
Free Download
(38 pages)
|