CH01 |
On January 6, 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on January 5, 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 8, 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Hilary Drive Sutton Coldfield B76 2SW United Kingdom to 191 Washington Street Bradford BD8 9QP on July 26, 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 24, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Common Road Redhill RH1 6HG England to 25 Hilary Drive Sutton Coldfield B76 2SW on December 15, 2020
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 24, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Bramell Close Branston Burton-on-Trent DE14 3ES United Kingdom to 37 Common Road Redhill RH1 6HG on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 3, 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Sixth Avenue London E12 5PR United Kingdom to 6 Bramell Close Branston Burton-on-Trent DE14 3ES on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 9, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Akister Close Buckingham MK18 7HT England to 73 Sixth Avenue London E12 5PR on August 5, 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Chargeable Street London E16 4JZ England to 6 Akister Close Buckingham MK18 7HT on August 1, 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Oxford House Lowther Terrace York YO24 4AG United Kingdom to 53 Chargeable Street London E16 4JZ on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 6, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Oxford House Lowther Terrace York YO24 4AG on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Monkswell Street Liverpool L8 9SH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 11, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 292 Joel Street Pinner HA5 2PY United Kingdom to 18 Monkswell Street Liverpool L8 9SH on July 18, 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Stobart Close Beccles NR34 9LT United Kingdom to 292 Joel Street Pinner HA5 2PY on June 14, 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 9, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 9, 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Mitcham Road Camberley GU15 4AR United Kingdom to 20 Stobart Close Beccles NR34 9LT on March 16, 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 8, 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Carleton Hall Walk Penrith CA10 2AJ to 37 Mitcham Road Camberley GU15 4AR on December 10, 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 21 Bedford Road Ilford IG1 1EJ United Kingdom to 2 Carleton Hall Walk Penrith CA10 2AJ on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Maxwell Crescent Northampton NN5 6UU United Kingdom to 21 Bedford Road Ilford IG1 1EJ on January 28, 2015
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Ullswater Road Golborne Warrington WA3 3EY United Kingdom to 27 Maxwell Crescent Northampton NN5 6UU on October 31, 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|