AD01 |
Address change date: 2022/12/14. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/14 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/24.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/06/24 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/06. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 20 Woodside Gosport PO13 0YT United Kingdom
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/09/16. New Address: 20 Woodside Gosport PO13 0YT. Previous address: 87 Wood Lane Treeton Rotherham S60 5QU United Kingdom
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/27.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/27 - the day director's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/02/13.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/13 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/25. New Address: 87 Wood Lane Treeton Rotherham S60 5QU. Previous address: 34 West Avenue Road London E17 9SE United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/23.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/14. New Address: 34 West Avenue Road London E17 9SE. Previous address: 7a Ovenhouse Lane Bollington Macclesfield SK10 5EZ United Kingdom
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/09/23 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/07/02. New Address: 7a Ovenhouse Lane Bollington Macclesfield SK10 5EZ. Previous address: 25 Curzon Cresent London NW10 9SB United Kingdom
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/30.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/30 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/12/04. New Address: 25 Curzon Cresent London NW10 9SB. Previous address: 30 Cecil Road Cheshunt Waltham Cross EN8 8TF United Kingdom
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/11/22 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/22.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/08. New Address: 30 Cecil Road Cheshunt Waltham Cross EN8 8TF. Previous address: 53 Armstrong Close Birchwood Warrington WA3 6DH England
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/31.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/17.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/17 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/01. New Address: 53 Armstrong Close Birchwood Warrington WA3 6DH. Previous address: 42 Beech Hill Road Tidworth SP9 7NB United Kingdom
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
2016/10/11 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/18. New Address: 42 Beech Hill Road Tidworth SP9 7NB. Previous address: 70 Saville Street Wakefield WF1 3LN United Kingdom
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/11.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/21 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
AD01 |
Address change date: 2015/12/17. New Address: 70 Saville Street Wakefield WF1 3LN. Previous address: 52 Melville Street Rochdale OL11 2UQ United Kingdom
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/18 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
2015/11/06 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/26. New Address: 52 Melville Street Rochdale OL11 2UQ. Previous address: 138 Convent Way Southall UB2 5UF United Kingdom
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/06.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/03. New Address: 138 Convent Way Southall UB2 5UF. Previous address: 19 Wootton Hall Park Wootton Northampton NN4 0JA United Kingdom
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/10/26 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/26.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/01. New Address: 19 Wootton Hall Park Wootton Northampton NN4 0JA. Previous address: 49 Fairey Avenue Hayes UB3 4NZ
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/27.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/27 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/21 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/23.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/26. New Address: 49 Fairey Avenue Hayes UB3 4NZ. Previous address: The Elms Ableton Lane Severn Beach Bristol BS35 4PP United Kingdom
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/03/23 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/05/07 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/07 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/07.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2014
| incorporation
|
Free Download
(38 pages)
|