AA |
Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 14th May 2020 to 38 Florence Street Swindon SN2 1BA
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2020
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Nursery Close Feltham TW14 9BE United Kingdom on 14th January 2020 to 191 Washington Street Bradford BD8 9QP
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Church Street Conisbrough Doncaster DN12 3HR England on 2nd August 2019 to 38 Nursery Close Feltham TW14 9BE
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New House Farm Onecote Leek ST13 7SD United Kingdom on 1st March 2019 to 38 Church Street Conisbrough Doncaster DN12 3HR
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Seacroft Leeds LS14 1AB England on 2nd January 2019 to New House Farm Onecote Leek ST13 7SD
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 133 Greenwood Road Sheffield S9 4GW United Kingdom on 12th November 2018 to 7 Limewood Way Seacroft Leeds LS14 1AB
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th October 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 Hanworth Road Warwick CV34 5DX United Kingdom on 26th October 2018 to 133 Greenwood Road Sheffield S9 4GW
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 the Vineries Gillingham Kent ME7 2AD United Kingdom on 22nd March 2017 to 74 Hanworth Road Warwick CV34 5DX
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 84 Clifden Road St Austell PL25 4PA United Kingdom on 13th August 2015 to 13 the Vineries Gillingham Kent ME7 2AD
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Hillside Court Higher Bugle St. Austell Cornwall PL26 8GH on 27th May 2015 to 84 Clifden Road St Austell PL25 4PA
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 3 Fortfields Dursley Gloucester GL11 4JZ United Kingdom on 10th March 2015 to 16 Hillside Court Higher Bugle St. Austell Cornwall PL26 8GH
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 25th April 2014
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 1.00 GBP
capital
|
|