AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/11/23 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/11/11 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/06
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 66 Norman Crescent Hounslow TW5 9JP United Kingdom on 2022/09/14 to 191 Washington Street Bradford BD8 9QP
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/06.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 50 Geveze Way Leicester LE9 6HJ United Kingdom on 2021/09/21 to 66 Norman Crescent Hounslow TW5 9JP
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/08
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/08.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 31 Wyken Way Coventry CV2 3HE United Kingdom on 2020/12/15 to 50 Geveze Way Leicester LE9 6HJ
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/27
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/27.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 Erdington Hall Road Birmingham B24 8JD United Kingdom on 2020/09/28 to 31 Wyken Way Coventry CV2 3HE
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/11
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/11.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 121a Burnt Oak Broadway Edgware HA8 5EN United Kingdom on 2020/02/06 to 130 Erdington Hall Road Birmingham B24 8JD
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/27
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/14.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Hemlock Road London W12 0QS United Kingdom on 2019/03/22 to 121a Burnt Oak Broadway Edgware HA8 5EN
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/14
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/11/14
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/14.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 16, Hollybush House Hollybush Gardens London E2 9QT England on 2018/11/23 to 51 Hemlock Road London W12 0QS
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/01/16.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/16
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 172 Crossbrook Street Cheshunt Waltham Cross EN8 8JY United Kingdom on 2018/02/14 to Flat 16, Hollybush House Hollybush Gardens London E2 9QT
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/29
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/29.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2017/11/30 to 172 Crossbrook Street Cheshunt Waltham Cross EN8 8JY
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/12/30.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/30
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Tudor Road Hayes UB3 2QD United Kingdom on 2017/01/05 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/25.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/25
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Kings Terrace Maesteg CF34 0HD United Kingdom on 2016/11/01 to 52 Tudor Road Hayes UB3 2QD
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/22
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 the Croft Friday Hill London E4 6EZ on 2016/07/29 to 1 Kings Terrace Maesteg CF34 0HD
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/22.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014/09/08 to 25 the Croft Friday Hill London E4 6EZ
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/29.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/08/29
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(38 pages)
|