CH01 |
On 29th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 15th November 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 93 Beavers Lane Hounslow TW4 6HF United Kingdom on 19th May 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Beech Road Feltham TW14 8AH United Kingdom on 7th August 2020 to 93 Beavers Lane Hounslow TW4 6HF
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Berkeley Street Scunthorpe SN15 6BJ United Kingdom on 17th December 2019 to 7 Beech Road Feltham TW14 8AH
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st August 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st August 2019
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Greenfield Road Dagenham RM9 4RS United Kingdom on 11th September 2019 to 30 Berkeley Street Scunthorpe SN15 6BJ
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Mulberry Place Ryhill Wakefield WF4 2BD United Kingdom on 28th March 2019 to 24 Greenfield Road Dagenham RM9 4RS
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Aberdeen Road Harrow HA3 7NF United Kingdom on 17th December 2018 to 73 Mulberry Place Ryhill Wakefield WF4 2BD
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 23rd October 2018 to 23 Aberdeen Road Harrow HA3 7NF
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Hartington Street Chester CH4 7BN England on 6th July 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28th December 2017 to 9 Hartington Street Chester CH4 7BN
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 217 Percy Road Birmingham B11 3LB United Kingdom on 19th April 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 83 Wickersley Road Rotherham S60 3PU United Kingdom on 17th October 2016 to 217 Percy Road Birmingham B11 3LB
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA United Kingdom on 16th November 2015 to 83 Wickersley Road Rotherham S60 3PU
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th October 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 260 Grove Road Mitcham CR4 1SD United Kingdom on 20th August 2015 to Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Locarno Road Greenford UB6 8SN United Kingdom on 6th July 2015 to 260 Grove Road Mitcham CR4 1SD
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14th May 2015 to 34 Locarno Road Greenford UB6 8SN
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 1.00 GBP
capital
|
|