AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 9, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 420 the Manor, Billing Garden Village, the Causeway, Great Billing, Northampton NN2 9EX United Kingdom to 84 Farmstead Road London SE6 3ED on August 2, 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 12, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Regency Square Warrington WA5 0EB England to 420 the Manor, Billing Garden Village, the Causeway, Great Billing, Northampton NN2 9EX on September 20, 2018
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 16, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Minto Close Liverpool L7 2GA England to 1 Regency Square Warrington WA5 0EB on June 8, 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 16, 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 16, 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 the Crescent Peterborough PE6 7TF United Kingdom to 21 Minto Close Liverpool L7 2GA on February 14, 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 4, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 the Crescent Peterborough PE6 7TF on October 17, 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Thurncourt Gardens Leicester LE5 2NT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 23, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Cooper Fields Abbey Mead Swindon SN25 4YT to 12 Thurncourt Gardens Leicester LE5 2NT on August 31, 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On August 23, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Second Avenue Bury BL9 7RL United Kingdom to 19 Cooper Fields Abbey Mead Swindon SN25 4YT on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On December 3, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 9, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(38 pages)
|