AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/09. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/09/14. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 49 Jordan Road Greenford UB6 7BX United Kingdom
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/06.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/06 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
2021/09/14 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/14.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/27. New Address: 49 Jordan Road Greenford UB6 7BX. Previous address: Flat 15 Two Rivers Court Hatton Road Feltham TW14 8FB United Kingdom
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/12/08. New Address: Flat 15 Two Rivers Court Hatton Road Feltham TW14 8FB. Previous address: Flat 2 16 Park Street Llanelli SA15 3YE United Kingdom
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/11/23 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/23.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/09. New Address: Flat 2 16 Park Street Llanelli SA15 3YE. Previous address: 35 Elmer Road London SE6 2HA England
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/24.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/24 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/12/23.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/23 - the day director's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/02. New Address: 35 Elmer Road London SE6 2HA. Previous address: Manor Farm House Main Street Nottingham NG13 9AL United Kingdom
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/19. New Address: Manor Farm House Main Street Nottingham NG13 9AL. Previous address: 10 Rye Croft Tickhill Doncaster DN11 9UW United Kingdom
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/10/24 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/06/26.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/09. New Address: 10 Rye Croft Tickhill Doncaster DN11 9UW. Previous address: 35 Hillside Drive Mastin Moor Chesterfield S43 3AA United Kingdom
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/06/26 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/15.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/23. New Address: 35 Hillside Drive Mastin Moor Chesterfield S43 3AA. Previous address: Flat a 1 st. Giles Street Norwich United Kingdom
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/01/15 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/05/15 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/07. New Address: Flat a 1 st. Giles Street Norwich. Previous address: 4 Baird Avenue Wallsend NE28 0JS England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/15.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/05/15 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/14. New Address: 4 Baird Avenue Wallsend NE28 0JS. Previous address: 6 Town Farm Close Metfield Harleston IP20 0LQ United Kingdom
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
2017/12/21 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/21.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/05. New Address: 6 Town Farm Close Metfield Harleston IP20 0LQ. Previous address: 6 Town Farm Close Metfield Harleston IP20 0LQ United Kingdom
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/05/12. New Address: 6 Town Farm Close Metfield Harleston IP20 0LQ. Previous address: 55 North Crescent Duckmanton Chesterfield S44 5EY United Kingdom
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/04/05 - the day director's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/05.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/03.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/08/03 - the day director's appointment was terminated
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/10. New Address: 55 North Crescent Duckmanton Chesterfield S44 5EY. Previous address: 25 Hall Gardens Rawcliffe Goole DN14 8TP United Kingdom
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/07. New Address: 25 Hall Gardens Rawcliffe Goole DN14 8TP. Previous address: Flat 2 239 Otley Road Bradford BD3 0LP United Kingdom
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/30.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/06/30 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/26. New Address: Flat 2 239 Otley Road Bradford BD3 0LP. Previous address: 37 Sicey Avenue Sheffield S5 6NJ United Kingdom
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/19.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/05/19 - the day director's appointment was terminated
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/04. New Address: 37 Sicey Avenue Sheffield S5 6NJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
2015/12/14 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/14.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2015
| incorporation
|
Free Download
(38 pages)
|