AA |
Micro company accounts made up to 31st May 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2022 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th September 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 48 Addlestone Moor Addlestone KT15 2QL United Kingdom
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th September 2021. New Address: 48 Addlestone Moor Addlestone KT15 2QL. Previous address: 26 Ridge Way Feltham TW13 6QE United Kingdom
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
13th September 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 11th January 2021. New Address: 26 Ridge Way Feltham TW13 6QE. Previous address: 55B Coventry Road Tamworth B78 2LW United Kingdom
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th January 2021. New Address: 55B Coventry Road Tamworth B78 2LW. Previous address: 4 Millbourne Road Feltham TW13 6NQ United Kingdom
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2020
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
29th June 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
16th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th January 2020. New Address: 4 Millbourne Road Feltham TW13 6NQ. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
27th November 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2019. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 13 Watersplash Road Shepperton TW17 0EB United Kingdom
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd May 2019. New Address: 13 Watersplash Road Shepperton TW17 0EB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 17 Aconbury Close Liverpool L11 3EB United Kingdom
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2018. New Address: 17 Aconbury Close Liverpool L11 3EB. Previous address: 25 Blomfield Road Liverpool L19 4UY United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th October 2017. New Address: 25 Blomfield Road Liverpool L19 4UY. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th August 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th June 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 3 Bazley Road Sheffield S2 2EQ United Kingdom
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 7th December 2016. New Address: 3 Bazley Road Sheffield S2 2EQ. Previous address: 26 Church End Harlow CM19 5PQ United Kingdom
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
30th November 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2016
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 14th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th April 2016. New Address: 26 Church End Harlow CM19 5PQ. Previous address: 31 Avey Lane Waltham Abbey Essex EN9 3QH United Kingdom
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2016. New Address: 31 Avey Lane Waltham Abbey Essex EN9 3QH. Previous address: 176 Shuttlewood Road Bolsover Chesterfield S44 6PA United Kingdom
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
5th January 2016 - the day director's appointment was terminated
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2015. New Address: 176 Shuttlewood Road Bolsover Chesterfield S44 6PA. Previous address: 148 Weedon Road Northampton NN5 5BF United Kingdom
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
19th November 2015 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd July 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st July 2015. New Address: 148 Weedon Road Northampton NN5 5BF. Previous address: 47a Pevensey Road Slough SL2 1UG
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 7th, May 2015
| officers
|
|
AD01 |
Address change date: 7th May 2015. New Address: 47a Pevensey Road Slough SL2 1UG. Previous address: 50 Charnwood Drive Hartshill Nuneaton CV10 0UF United Kingdom
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd February 2015. New Address: 50 Charnwood Drive Hartshill Nuneaton CV10 0UF. Previous address: 31 Fletcher Close Heywood OL10 1DQ United Kingdom
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
16th February 2015 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th November 2014. New Address: 31 Fletcher Close Heywood OL10 1DQ. Previous address: 20 Sherwood Street Derby DE22 3UW United Kingdom
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
14th November 2014 - the day director's appointment was terminated
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th September 2014. New Address: 20 Sherwood Street Derby DE22 3UW. Previous address: 1 Norwood Grove Potters Green Coventry CV2 2FR United Kingdom
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 1.00 GBP
capital
|
|