AA |
Micro company accounts made up to 31st July 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 13th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 Ditton Road Slough SL3 9LU United Kingdom on 3rd August 2020 to 71 Westcroft Close London NW2 2RS
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Flint Street Grays RM20 3HA United Kingdom on 19th December 2019 to 79 Ditton Road Slough SL3 9LU
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd August 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 106 Dunbar Road London N22 5BJ United Kingdom on 17th September 2019 to 3 Flint Street Grays RM20 3HA
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Studdley Crescent Bingley BD16 3NF United Kingdom on 9th April 2019 to 106 Dunbar Road London N22 5BJ
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Long Lane Southrepps Norwich NR11 8NL United Kingdom on 11th June 2018 to 11 Studdley Crescent Bingley BD16 3NF
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 13th December 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2017
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Victoria Street Norwich NR1 3QX England on 12th February 2018 to 37 Long Lane Southrepps Norwich NR11 8NL
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27th September 2017 to 40 Victoria Street Norwich NR1 3QX
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 1 White Lion Street Holt NR25 6BA United Kingdom on 22nd March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Pedley Avenue Westfield Sheffield S20 8EZ United Kingdom on 10th June 2016 to Flat 1 White Lion Street Holt NR25 6BA
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd June 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2016
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7 Chesnut Close Parkwood Maidstone ME15 9ZS United Kingdom on 19th January 2016 to 25 Pedley Avenue Westfield Sheffield S20 8EZ
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62a Crystal Palace Road London SE22 9EY United Kingdom on 30th September 2015 to 7 Chesnut Close Parkwood Maidstone ME15 9ZS
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13th August 2015 to 62a Crystal Palace Road London SE22 9EY
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 9th June 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Foxhill Watford WD24 6SY United Kingdom on 16th January 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Celina Close Blethley Milton Keynes MK2 3LS United Kingdom on 27th November 2014 to 26 Foxhill Watford WD24 6SY
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11th September 2014 to 27 Celina Close Blethley Milton Keynes MK2 3LS
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 1.00 GBP
capital
|
|