AA |
Micro company accounts made up to 2022-11-30
filed on: 17th, June 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-01 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-26
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-26
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Forster Gardens Wylam NE41 8BF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-26
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 52 Beauchamp Avenue Birmingham B20 1DX United Kingdom to 1 Forster Gardens Wylam NE41 8BF on 2021-09-29
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-14
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-14
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-01
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21B Lowthian Terrace Washington NE38 7BA United Kingdom to 52 Beauchamp Avenue Birmingham B20 1DX on 2020-10-22
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 340 Shirehall Road Sheffield S5 0JP England to 21B Lowthian Terrace Washington NE38 7BA on 2020-06-22
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-01
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-03-10
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-10
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 New Street Birmingham B78 1AE United Kingdom to 340 Shirehall Road Sheffield S5 0JP on 2020-03-18
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-28
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Halkin Street Leicester LE4 6JX United Kingdom to 42 New Street Birmingham B78 1AE on 2019-12-13
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-20
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Lincoln Avenue Saxmundham IP17 1BZ United Kingdom to 11 Halkin Street Leicester LE4 6JX on 2019-10-10
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-20
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-03-12
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Highton Street Sheffield S6 3TQ United Kingdom to 42 Lincoln Avenue Saxmundham IP17 1BZ on 2019-03-20
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-12
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rookery Farm, Church Street Reepham Norwich NR10 4JW England to 33 Highton Street Sheffield S6 3TQ on 2018-08-06
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-26
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-26
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-30
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Bonham Grove Birmingham B25 8RX England to Rookery Farm, Church Street Reepham Norwich NR10 4JW on 2018-05-22
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-02-14
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Bonham Grove Birmingham B25 8RX on 2018-02-16
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-14
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-12-13
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-06-23
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-23
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-06-30
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Hevea Road Burton-on-Trent DE13 0TX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-25
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-05
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-28
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Cambrai Drive Birmingham B28 9AB United Kingdom to 116 Hevea Road Burton-on-Trent DE13 0TX on 2016-12-06
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-28
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-28
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 162 Waterford Drive Chaddesden Derby DE21 6th to 29 Cambrai Drive Birmingham B28 9AB on 2016-04-21
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-13
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-13
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-03-19
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-19
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 162 Waterford Drive Chaddesden Derby DE21 6TH on 2015-03-26
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 1.00 GBP
capital
|
|