AA |
Micro company accounts made up to 31st May 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 7 Beau Court Hednesford Road Cannock WS11 6UW United Kingdom on 9th June 2021 to 49 Station Road Aylesbury HP22 5UE
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Capron Beanhill Milton Keynes MK6 4LF United Kingdom on 2nd December 2020 to Flat 7 Beau Court Hednesford Road Cannock WS11 6UW
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 5th August 2020 to 9 Capron Beanhill Milton Keynes MK6 4LF
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2020
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Silverdale Avenue Oldham OL9 9DL United Kingdom on 27th April 2020 to 191 Washington Street Bradford BD8 9QP
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th April 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9a Shaw Street Royton Oldham OL2 6DL United Kingdom on 16th April 2020 to 26 Silverdale Avenue Oldham OL9 9DL
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Holland Road Wembley HA0 4RH England on 17th February 2020 to 9a Shaw Street Royton Oldham OL2 6DL
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st May 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Greenwood Close Upton Pontefract WF9 1NU United Kingdom on 2nd July 2019 to 17 Holland Road Wembley HA0 4RH
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Church View Road Penistone Sheffield S36 6AT England on 15th February 2019 to 16 Greenwood Close Upton Pontefract WF9 1NU
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 29th March 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 427 Halifax Road Bradford BD6 2JY United Kingdom on 6th April 2018 to 6 Church View Road Penistone Sheffield S36 6AT
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 427 Halifax Road Bradford BD6 2JY United Kingdom on 13th June 2017 to 427 Halifax Road Bradford BD6 2JY
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 57 Turners Road South Luton LU2 0PH United Kingdom on 20th April 2017 to 427 Halifax Road Bradford BD6 2JY
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Bournville Road Weston-Super-Mare BS23 3RR United Kingdom on 17th October 2016 to 57 Turners Road South Luton LU2 0PH
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Elmsett Close Warrington WA5 3RX United Kingdom on 24th August 2016 to 71 Bournville Road Weston-Super-Mare BS23 3RR
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 27th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Aylands Road Enfield EN3 6PN United Kingdom on 3rd June 2016 to 20 Elmsett Close Warrington WA5 3RX
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Meldrum Court Temple Herdewyke Southam CV47 2UF United Kingdom on 22nd April 2016 to 40 Aylands Road Enfield EN3 6PN
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Taywood Road Bolton BL3 4SJ United Kingdom on 3rd August 2015 to 7 Meldrum Court Temple Herdewyke Southam CV47 2UF
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Worsley Street Southsea Portsmouth PO4 9PR on 2nd July 2015 to 4 Taywood Road Bolton BL3 4SJ
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 15 Needwood Hill Lichfield WS13 7JQ United Kingdom on 26th March 2015 to 11 Worsley Street Southsea Portsmouth PO4 9PR
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Beresford Close Andover SP10 2HN United Kingdom on 3rd February 2015 to 15 Needwood Hill Lichfield WS13 7JQ
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 3rd December 2014 to 16 Beresford Close Andover SP10 2HN
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th November 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Highfield Estate Pensilva Liskeard PL14 5NY United Kingdom on 29th October 2014 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Bolton Way Walsall WS3 2TP United Kingdom on 10th September 2014 to 3 Highfield Estate Pensilva Liskeard PL14 5NY
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th August 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(38 pages)
|