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: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 9th, 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)
|
TM01 |
Director's appointment was terminated on Thursday 12th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 156 Willingham Street Grimsby DN32 9PU. Change occurred on Tuesday 10th December 2019. Company's previous address: 203 Gadsby Street Nuneaton CV11 4PF United Kingdom.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th November 2019.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 203 Gadsby Street Nuneaton CV11 4PF. Change occurred on Thursday 21st November 2019. Company's previous address: 13 Milner Road Birmingham B29 7RL United Kingdom.
filed on: 21st, November 2019
| address
|
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)
|
AD01 |
New registered office address 13 Milner Road Birmingham B29 7RL. Change occurred on Thursday 20th September 2018. Company's previous address: 59B Berrymead Gardens London W3 8AB England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59B Berrymead Gardens London W3 8AB. Change occurred on Friday 27th July 2018. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on Monday 25th June 2018. Company's previous address: 257 Station Road Hayes UB3 4JE England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 26th January 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 257 Station Road Hayes UB3 4JE. Change occurred on Wednesday 14th February 2018. Company's previous address: 35 Redhouse Lane Leeds LS7 4RA England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds LS7 4RA. Change occurred on Monday 10th July 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th June 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Wednesday 22nd March 2017. Company's previous address: 7 Main Street Goadby Marwood Melton Mowbray LE14 4LN United Kingdom.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AD01 |
New registered office address 7 Main Street Goadby Marwood Melton Mowbray LE14 4LN. Change occurred on Thursday 2nd June 2016. Company's previous address: 24 Greenwood Road Northampton NN5 5ER United Kingdom.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th May 2016.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Greenwood Road Northampton NN5 5ER. Change occurred on Wednesday 23rd September 2015. Company's previous address: 12 Beechway Liverpool L31 1HP United Kingdom.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th September 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Beechway Liverpool L31 1HP. Change occurred on Wednesday 12th August 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd August 2015.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|