AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
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 April 5, 2018 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Pedley Close Westfield Sheffield S20 8EY. Change occurred on November 9, 2020. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On November 9, 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 26, 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on October 26, 2020. Company's previous address: 206 Scott Hall Road Leeds LS7 3JS United Kingdom.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 206 Scott Hall Road Leeds LS7 3JS. Change occurred on September 3, 2020. Company's previous address: 191 Washington Street Bradford BD8 9QP England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on August 26, 2020. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2020 new director was appointed.
filed on: 12th, May 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)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on January 16, 2020. Company's previous address: 129 Broomsping Lane Sheffield S10 2FD United Kingdom.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 129 Broomsping Lane Sheffield S10 2FD. Change occurred on December 3, 2019. Company's previous address: 31 Beryl Avenue Blackburn BB1 9RR United Kingdom.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 31 Beryl Avenue Blackburn BB1 9RR. Change occurred on July 2, 2019. Company's previous address: 15 Croxteth Road Bootle L20 5EA England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On June 24, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Croxteth Road Bootle L20 5EA. Change occurred on May 31, 2018. Company's previous address: 5 Pedley Close Westfield Sheffield S20 8EY England.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Pedley Close Westfield Sheffield S20 8EY. Change occurred on July 19, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on April 19, 2017. Company's previous address: 274 Denewood Crescent Nottingham NG8 3DD United Kingdom.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 26, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 274 Denewood Crescent Nottingham NG8 3DD. Change occurred on June 3, 2016. Company's previous address: 7 Eccles Close Caversham Reading RG4 5BJ.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 26, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 7 Eccles Close Caversham Reading RG4 5BJ. Change occurred on November 27, 2014. Company's previous address: 21 Elan Close Bettws Newport NP20 7BR United Kingdom.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Elan Close Bettws Newport NP20 7BR. Change occurred on July 22, 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|