AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/15. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/03/31 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/31.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/31. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 14 Bradshaw Street Salford M7 4UB United Kingdom
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/06/07.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/17. New Address: 14 Bradshaw Street Salford M7 4UB. Previous address: 62 Falconers Green Hinkley LE10 2SX United Kingdom
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/06/07 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
2021/01/22 - the day director's appointment was terminated
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/03. New Address: 62 Falconers Green Hinkley LE10 2SX. Previous address: 62 Kilby Road Leicester LE8 8BL United Kingdom
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/22.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/29 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/23. New Address: 62 Kilby Road Leicester LE8 8BL. Previous address: 43 Chase Side Avenue London SW20 8LU United Kingdom
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/29.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/21. New Address: 43 Chase Side Avenue London SW20 8LU. Previous address: 113 Blue Hill Lane Leeds LS12 4NX United Kingdom
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
2019/01/14 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/22. New Address: 113 Blue Hill Lane Leeds LS12 4NX. Previous address: 35 Redhouse Lane Leeds LS7 4RA England
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/14.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/03. New Address: 35 Redhouse Lane Leeds LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/24.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/24 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/28. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 51 Kent Avenue Slough SL1 3AB United Kingdom
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/02/22.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/02/22 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/02. New Address: 51 Kent Avenue Slough SL1 3AB. Previous address: 183 North Road Southall UB1 2JZ England
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
2017/11/09 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/22. New Address: 183 North Road Southall UB1 2JZ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/05 - the day director's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/01. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 8 Jacks Close Lavendon Milton Keynes MK46 4HQ United Kingdom
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/10/24. New Address: 8 Jacks Close Lavendon Milton Keynes MK46 4HQ. Previous address: 58 Colwyn Road Northampton NN1 3PX United Kingdom
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/14.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/14 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/12/09. New Address: 58 Colwyn Road Northampton NN1 3PX. Previous address: 46 Star Hill Rochester ME1 1XQ United Kingdom
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/11/30 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/30.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/15. New Address: 46 Star Hill Rochester ME1 1XQ. Previous address: 60 Liverpool Road Skelmersdale WN8 8BJ
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/09/08 - the day director's appointment was terminated
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/08.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/25 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/07/14. New Address: 60 Liverpool Road Skelmersdale WN8 8BJ. Previous address: 34 Arbrook Avenue Bradwell Common Milton Keynes MK13 8BJ United Kingdom
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/07.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/07 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/28. New Address: 34 Arbrook Avenue Bradwell Common Milton Keynes MK13 8BJ. Previous address: 117 School Lane Lower Cambourne Cambridge CB23 5DR United Kingdom
filed on: 28th, April 2015
| address
|
Free Download
|
AP01 |
New director appointment on 2015/04/20.
filed on: 28th, April 2015
| officers
|
Free Download
|
TM01 |
2015/04/20 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2014/11/21.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/27. New Address: 117 School Lane Lower Cambourne Cambridge CB23 5DR. Previous address: 63 Gibbwin Great Linford Milton Keynes MK14 5DW United Kingdom
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/11.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/09/11 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/24. New Address: 63 Gibbwin Great Linford Milton Keynes MK14 5DW. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|