AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 38 North Brook Close Oakham LE15 7SD. Change occurred on Friday 18th December 2020. Company's previous address: 14 Exeley Whiston Prescot L35 3JH England.
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd December 2020.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Exeley Whiston Prescot L35 3JH. Change occurred on Monday 21st September 2020. Company's previous address: 161 Mead Avenue Slough SL3 8JD United Kingdom.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd September 2020.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 161 Mead Avenue Slough SL3 8JD. Change occurred on Tuesday 3rd December 2019. Company's previous address: 14 Dawson Close Hayes UB3 2RH England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd May 2019.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Dawson Close Hayes UB3 2RH. Change occurred on Thursday 13th June 2019. Company's previous address: 70 Bushgrove Road Dagenham RM8 3SJ England.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd May 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 17th December 2018.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 70 Bushgrove Road Dagenham RM8 3SJ. Change occurred on Friday 28th December 2018. Company's previous address: 14 Poets Green Whiston Prescot L35 2XU United Kingdom.
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st May 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th January 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Poets Green Whiston Prescot L35 2XU. Change occurred on Wednesday 14th February 2018. Company's previous address: 9 Oak Tree Avenue Cudworth Barnsley S72 8UE United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Oak Tree Avenue Cudworth Barnsley S72 8UE. Change occurred on Wednesday 12th April 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Wednesday 15th March 2017. Company's previous address: Denecote Church Road Shustoke Birmingham B46 2JX United Kingdom.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th March 2017.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
AD01 |
New registered office address Denecote Church Road Shustoke Birmingham B46 2JX. Change occurred on Wednesday 11th May 2016. Company's previous address: 52 Hungerford Gardens Bristol BS4 5HB United Kingdom.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd May 2016.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 52 Hungerford Gardens Bristol BS4 5HB. Change occurred on Monday 12th October 2015. Company's previous address: 18 Williams Terrace Daventry NN11 9ER United Kingdom.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th October 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th October 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2015.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 Williams Terrace Daventry NN11 9ER. Change occurred on Friday 4th September 2015. Company's previous address: 101 Leahill Croft Chelmsley Solihull B37 5JL.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 101 Leahill Croft Chelmsley Solihull B37 5JL. Change occurred on Tuesday 3rd March 2015. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on Wednesday 28th January 2015. Company's previous address: 4 Oak Court St Georges Weston Super Mare BS22 7RL United Kingdom.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Oak Court St Georges Weston Super Mare BS22 7RL. Change occurred on Tuesday 22nd July 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th July 2014.
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|