AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ United Kingdom on Tue, 6th Oct 2020 to The Elms Farm Lutterworth LE17 4LR
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Sep 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Sep 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Nov 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 Clayton Avenue Wembley HA0 4JT United Kingdom on Thu, 5th Dec 2019 to Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Nov 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 128 Ferry Lane Stanley Wakefield WF3 4LH United Kingdom on Fri, 3rd May 2019 to 54 Clayton Avenue Wembley HA0 4JT
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 247 Walthall Street Crewe CW2 7LE United Kingdom on Fri, 25th Jan 2019 to 128 Ferry Lane Stanley Wakefield WF3 4LH
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9, York Rise Orpington Kent BR6 8PR United Kingdom on Fri, 14th Sep 2018 to 247 Walthall Street Crewe CW2 7LE
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Sep 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 43B Chatterton Road Bromley 07870405 United Kingdom on Fri, 17th Aug 2018 to 9, York Rise Orpington Kent BR6 8PR
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Aug 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 22nd Nov 2017 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Nov 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Fishmoor Drive Blackburn BB2 3TJ United Kingdom on Wed, 7th Feb 2018 to Flat 1 43B Chatterton Road Bromley 07870405
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 20th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Wooliscroft Road Stoke-on-Trent ST2 9HF United Kingdom on Fri, 27th Jan 2017 to 22 Fishmoor Drive Blackburn BB2 3TJ
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Jan 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
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 29 Vinebank Road Kidsgrove Stoke-on-Trent ST7 4BA United Kingdom on Wed, 10th Aug 2016 to 37 Wooliscroft Road Stoke-on-Trent ST2 9HF
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 96 Snape Hill Road Darfield Barnsley S73 9LP United Kingdom on Thu, 3rd Mar 2016 to 29 Vinebank Road Kidsgrove Stoke-on-Trent ST7 4BA
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Feb 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Ryde Street Hull HU5 1PB on Wed, 28th Oct 2015 to 96 Snape Hill Road Darfield Barnsley S73 9LP
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Oct 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Oct 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 42 the Sidlings Darwen BB3 2BD United Kingdom on Mon, 3rd Aug 2015 to 64 Ryde Street Hull HU5 1PB
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Jul 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jul 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 25th Sep 2014 to 42 the Sidlings Darwen BB3 2BD
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Sep 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(38 pages)
|