AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 288 Wooldridge Close Feltham TW14 8BY United Kingdom on Wed, 27th Jan 2021 to 161 Blackwatch Road Coventry CV6 3GU
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Jan 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jan 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Dec 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Walnut Way Leicester LE8 4BD United Kingdom on Wed, 30th Dec 2020 to 288 Wooldridge Close Feltham TW14 8BY
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Dec 2020 new director was appointed.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Sep 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Sep 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 142 Bankes Road Birmingham B10 9PH United Kingdom on Thu, 22nd Oct 2020 to 4 Walnut Way Leicester LE8 4BD
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Jun 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jun 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Hengrove Crescent Ashford TW15 3DG England on Fri, 3rd Jul 2020 to 142 Bankes Road Birmingham B10 9PH
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Wed, 21st Aug 2019 to 14 Hengrove Crescent Ashford TW15 3DG
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Springfield Road London W7 3JP England on Thu, 28th Jun 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on Thu, 28th Jun 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 28th Jul 2017 to 22 Springfield Road London W7 3JP
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Mar 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 134 Lansbury Drive Hayes UB4 8SG United Kingdom on Thu, 9th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Aug 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Aug 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 10, Purdy Court Northgate Oakham LE15 6QE United Kingdom on Wed, 10th Aug 2016 to 134 Lansbury Drive Hayes UB4 8SG
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 130 Potternewton Lane Leeds LS7 2EG United Kingdom on Wed, 30th Mar 2016 to Flat 10, Purdy Court Northgate Oakham LE15 6QE
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Maytree Close Oakwood Derby DE21 2XA on Fri, 9th Oct 2015 to 130 Potternewton Lane Leeds LS7 2EG
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 the Boundry, Clifton Swinton Manchester M27 6WA United Kingdom on Tue, 12th May 2015 to 9 Maytree Close Oakwood Derby DE21 2XA
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Dec 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 242 Peel Green Road Eccles Manchester M30 7BU United Kingdom on Mon, 15th Dec 2014 to 22 the Boundry, Clifton Swinton Manchester M27 6WA
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Dec 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Sep 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Sep 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 2nd Oct 2014 to 242 Peel Green Road Eccles Manchester M30 7BU
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(38 pages)
|