AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 86 Beaconsfield Road Leicester LE3 0FF. Change occurred on Thursday 3rd February 2022. Company's previous address: 48 Beeches Road Walsall Walsall WS3 1EZ United Kingdom.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th January 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 48 Beeches Road Walsall Walsall WS3 1EZ. Change occurred on Friday 8th January 2021. Company's previous address: 91 Woodlands Road Doncaster DN6 7JY United Kingdom.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th December 2020.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 91 Woodlands Road Doncaster DN6 7JY. Change occurred on Friday 6th November 2020. Company's previous address: 55 Shuttleworth Road London SW11 3DJ United Kingdom.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th October 2020.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Shuttleworth Road London SW11 3DJ. Change occurred on Monday 1st April 2019. Company's previous address: 18 Carr Lane Warsop Mansfield NG20 0BN United Kingdom.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Carr Lane Warsop Mansfield NG20 0BN. Change occurred on Thursday 13th April 2017. Company's previous address: 18 Carr Lane Warsop Mansfield NG20 0BN United Kingdom.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Carr Lane Warsop Mansfield NG20 0BN. Change occurred on Thursday 13th April 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Tuesday 4th April 2017. Company's previous address: Flat 12, Bourne House Forbes Close London NW2 7EQ United Kingdom.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th August 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 12, Bourne House Forbes Close London NW2 7EQ. Change occurred on Thursday 1st September 2016. Company's previous address: Flat 1 76 Private Road Mapperley Nottingham NG3 5FQ United Kingdom.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th August 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2016.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1 76 Private Road Mapperley Nottingham NG3 5FQ. Change occurred on Monday 23rd May 2016. Company's previous address: 86 West Way Rickmansworth WD3 7EN United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 86 West Way Rickmansworth WD3 7EN. Change occurred on Tuesday 4th August 2015. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Monday 8th June 2015. Company's previous address: 5 Nicholson Street Carlisle CA2 4AD United Kingdom.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Nicholson Street Carlisle CA2 4AD. Change occurred on Monday 18th August 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th August 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|