AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th August 2022. New Address: 31 Stanwell Road Feltham Middlesex London TW14 8NA. Previous address: 31 Stanwell Road Feltham Middlesex London TW14 8NA England
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
10th August 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th August 2022. New Address: 31 Stanwell Road Feltham Middlesex London TW14 8NA. Previous address: 572 Oxford Road Reading RG30 1EG United Kingdom
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th January 2021. New Address: 572 Oxford Road Reading RG30 1EG. Previous address: 21 Thorpe Road London E7 9EA United Kingdom
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
17th December 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd November 2020. New Address: 21 Thorpe Road London E7 9EA. Previous address: 200 Letchworth Road Leicester LE3 6FJ United Kingdom
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
14th October 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
19th August 2020 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2020. New Address: 200 Letchworth Road Leicester LE3 6FJ. Previous address: 22 Milton Road Aylesbury HP21 7LZ United Kingdom
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th April 2020. New Address: 22 Milton Road Aylesbury HP21 7LZ. Previous address: 15 Grange Road Sevenoaks TN13 2PG England
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
29th May 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2019
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th June 2019. New Address: 15 Grange Road Sevenoaks TN13 2PG. Previous address: 579 Heathway Dagenham RM9 5AZ England
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2018
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2018 - the day director's appointment was terminated
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th December 2018. New Address: 579 Heathway Dagenham RM9 5AZ. Previous address: 3 Trentham Terrace Leeds LS11 6JS United Kingdom
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th August 2018. New Address: 3 Trentham Terrace Leeds LS11 6JS. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
9th August 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th July 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 15 Levens Place Ince Wigan WN2 2NW United Kingdom
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2018 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th March 2018. New Address: 15 Levens Place Ince Wigan WN2 2NW. Previous address: 12 Loeless Road Kitts Green Birmingham B33 9RL United Kingdom
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th September 2016
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
12th September 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th September 2016. New Address: 12 Loeless Road Kitts Green Birmingham B33 9RL. Previous address: 3 Leyfields Lichfields WS13 7NJ United Kingdom
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th April 2016. New Address: 3 Leyfields Lichfields WS13 7NJ. Previous address: 46 Staverton Road Reading RG2 7LG United Kingdom
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 1.00 GBP
capital
|
|
TM01 |
24th February 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2016. New Address: 46 Staverton Road Reading RG2 7LG. Previous address: 64 Bennett Street Rugby CV21 2ER United Kingdom
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2015. New Address: 64 Bennett Street Rugby CV21 2ER. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
7th December 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
22nd July 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st July 2015. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 38 Gledwood Gardens Hayes UB4 0AU United Kingdom
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 7th, May 2015
| officers
|
|
AD01 |
Address change date: 7th May 2015. New Address: 38 Gledwood Gardens Hayes UB4 0AU. Previous address: 36 Cunningham Court Sedgefield Stockton on Tees TS21 3BP
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd February 2015. New Address: 36 Cunningham Court Sedgefield Stockton on Tees TS21 3BP. Previous address: 25 Chepstow Close Colburn Catterick Garrison DL9 4GG United Kingdom
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 29th January 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2014. New Address: 25 Chepstow Close Colburn Catterick Garrison DL9 4GG. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th July 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2014 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(38 pages)
|