AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 17 Orchard Road Southsea PO4 0AA United Kingdom on Wed, 2nd Feb 2022 to 40 Ash Crescent Birmingham Birmingham B37 6AD
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jan 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Jan 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th May 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Watford Avenue Grimsby DN34 5JF United Kingdom on Wed, 2nd Jun 2021 to 17 Orchard Road Southsea PO4 0AA
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 26th Mar 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 the Fairway Doncaster DN8 4NQ United Kingdom on Fri, 30th Apr 2021 to 10 Watford Avenue Grimsby DN34 5JF
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Mar 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 41 Corbridge Avenue Birmingham B44 9UG United Kingdom on Wed, 4th Nov 2020 to 46 the Fairway Doncaster DN8 4NQ
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th Oct 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Oct 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 39 Aldermoor Lane Coventry CV3 1BS United Kingdom on Fri, 17th Jan 2020 to 41 Corbridge Avenue Birmingham B44 9UG
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Jan 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jan 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Mar 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Runnymede Lane Kingswood Hull HU7 3AD United Kingdom on Tue, 12th Mar 2019 to 39 Aldermoor Lane Coventry CV3 1BS
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Arrow Road London E3 3HE England on Fri, 5th Oct 2018 to 3 Runnymede Lane Kingswood Hull HU7 3AD
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 26th Sep 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Liston Road London N17 9UG England on Thu, 15th Feb 2018 to 7 Arrow Road London E3 3HE
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Feb 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Oct 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Deacon Street Swindon SN1 5nd United Kingdom on Tue, 5th Dec 2017 to 5 Liston Road London N17 9UG
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Tue, 18th Oct 2016 to 83 Deacon Street Swindon SN1 5nd
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Oct 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Oct 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 287 Preston Road Harrow HA3 0QQ on Tue, 29th Mar 2016 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Mar 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Mar 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Tailyour Road Plymouth PL6 5DH United Kingdom on Mon, 23rd Feb 2015 to 287 Preston Road Harrow HA3 0QQ
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Feb 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 10th Sep 2014 to 61 Tailyour Road Plymouth PL6 5DH
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Aug 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(38 pages)
|