AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 20, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on March 20, 2023. Company's previous address: 9 Spring Gardens Manchester M46 0DU United Kingdom.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Spring Gardens Manchester M46 0DU. Change occurred on February 14, 2020. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on July 11, 2019. Company's previous address: 8 Layton Close Dosthill Tamworth B77 1DU United Kingdom.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 2, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 18, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Layton Close Dosthill Tamworth B77 1DU. Change occurred on January 28, 2019. Company's previous address: 59 Runnacles Way Felixstowe IP11 2FJ United Kingdom.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 59 Runnacles Way Felixstowe IP11 2FJ. Change occurred on August 14, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 6, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 2, 2018. Company's previous address: 35 Brockley Close Little Stoke Bristol BS34 6HA United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 13, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Brockley Close Little Stoke Bristol BS34 6HA. Change occurred on February 16, 2018. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on April 13, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on March 17, 2017. Company's previous address: 39 Adkinson Avenue Dunchurch Rugby CV22 6RG United Kingdom.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Adkinson Avenue Dunchurch Rugby CV22 6RG. Change occurred on January 22, 2016. Company's previous address: 14 Hatfield Road Newton Aycliffe DL5 5PW United Kingdom.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Hatfield Road Newton Aycliffe DL5 5PW. Change occurred on June 22, 2015. Company's previous address: 19 Cyprus Grove School Aycliffe Newton Aycliffe County Durham DL5 6GP United Kingdom.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Cyprus Grove School Aycliffe Newton Aycliffe County Durham DL5 6GP. Change occurred on April 14, 2015. Company's previous address: 97 Greenham Bretton Peterborough PE3 9YS.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 97 Greenham Bretton Peterborough PE3 9YS. Change occurred on October 9, 2014. Company's previous address: 12 Langer Close Branston Burton on Trent DE14 3HW United Kingdom.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Langer Close Branston Burton on Trent DE14 3HW. Change occurred on July 17, 2014. Company's previous address: 3 Stanhill Row Abthorpe Towcester NN12 8QL United Kingdom.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
capital
|
|