AA |
Micro company accounts made up to 31st May 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 10th November 2020 to 206 Scott Hall Road Leeds LS7 3JS
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Inkerman Street Blackburn BB1 7LF United Kingdom on 16th January 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Nelson Avenue Whiston Prescot L35 3PG England on 8th October 2019 to 9 Inkerman Street Blackburn BB1 7LF
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB on 9th May 2019 to 25 Nelson Avenue Whiston Prescot L35 3PG
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 the Hemmings Berkhamsted HP4 3NY United Kingdom on 7th February 2019 to 7 Limewood Way Leeds LS14 1AB
filed on: 7th, February 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 27th July 2018 to 5 the Hemmings Berkhamsted HP4 3NY
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22nd June 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
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 27th November 2017
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th November 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Burnage Close Liverpool L24 2TS United Kingdom on 2nd June 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Bonchurch Road Whitwick Coalville LE67 5AA United Kingdom on 18th November 2016 to 11 Burnage Close Liverpool L24 2TS
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2016: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 15 Dominion Parade Station Road Harrow HA1 2TR on 8th December 2015 to 25 Bonchurch Road Whitwick Coalville LE67 5AA
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 70 William Banford House Munster Road SW6 4EX United Kingdom on 22nd April 2015 to 15 Dominion Parade Station Road Harrow HA1 2TR
filed on: 22nd, April 2015
| address
|
|
AP01 |
New director was appointed on 17th April 2015
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Director's appointment terminated on 17th April 2015
filed on: 22nd, April 2015
| officers
|
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14th July 2014 to Flat 70 William Banford House Munster Road SW6 4EX
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|