AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 27 st Monica Road Southampton SO19 8FF United Kingdom to 53 Anne Boleyn Close Eastchurch Sheerness ME12 4DT on Thursday 16th September 2021
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th August 2021.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th August 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Villiers Close Sheffield S2 2AX United Kingdom to 27 st Monica Road Southampton SO19 8FF on Wednesday 4th November 2020
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 16th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th October 2020.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 3 118 Foxhall Road Nottingham NG7 6LH England to 4 Villiers Close Sheffield S2 2AX on Monday 14th October 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 23rd September 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd September 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10D Mornington Terrace Harrogate HG1 5DH United Kingdom to Flat 3 118 Foxhall Road Nottingham NG7 6LH on Wednesday 12th June 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th May 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th May 2019.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd February 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd February 2019.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26a Princess Road Malton YO17 7JP England to 10D Mornington Terrace Harrogate HG1 5DH on Monday 4th March 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 24th May 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37a Newbiggin Malton YO17 7JE England to 26a Princess Road Malton YO17 7JP on Friday 1st June 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th October 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Elm Tree Close North Anston Sheffield S25 4FG United Kingdom to 37a Newbiggin Malton YO17 7JE on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th October 2017.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 12th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Elm Tree Close North Anston Sheffield S25 4FG on Wednesday 19th April 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 118C Southwell Road Norwich NR1 3RS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 5th April 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Hebron Avenue Pegswood Morpeth NE61 6RJ United Kingdom to 118C Southwell Road Norwich NR1 3RS on Wednesday 10th August 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd August 2016.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Boston Close Chaddesden Derby DE21 6WB United Kingdom to 19 Hebron Avenue Pegswood Morpeth NE61 6RJ on Friday 19th February 2016
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 43 Longley Lane Manchester M22 4JD to 15 Boston Close Chaddesden Derby DE21 6WB on Tuesday 6th October 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th September 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th September 2015.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
AD01 |
Registered office address changed from 3 Greystoke Drive Nottingham NG8 4HW United Kingdom to 43 Longley Lane Manchester M22 4JD on Tuesday 24th February 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th February 2015.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|