CH01 |
On 16th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th November 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
21st April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st April 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 119 Timken Way Daventry NN11 9TD United Kingdom
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th July 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2020. New Address: 119 Timken Way Daventry NN11 9TD. Previous address: 1 Skiddaw Walk Northampton NN3 6PH United Kingdom
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st April 2020. New Address: 1 Skiddaw Walk Northampton NN3 6PH. Previous address: 84 Wand Street Leicester LE4 5BU United Kingdom
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
17th March 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2019. New Address: 84 Wand Street Leicester LE4 5BU. Previous address: 10 Bloomsbury Court Bath Road Hounslow TW5 9SX England
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
2nd October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
16th April 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd May 2019. New Address: 10 Bloomsbury Court Bath Road Hounslow TW5 9SX. Previous address: 8 Robin Davis Close Brighton BN2 4BU United Kingdom
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
26th July 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2018. New Address: 8 Robin Davis Close Brighton BN2 4BU. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th June 2018. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 11 Ninth Avenue Hayes UB3 2HH England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th February 2018. New Address: 11 Ninth Avenue Hayes UB3 2HH. Previous address: 11 Clarendon Close Corby NN18 8DQ England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
25th January 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2018. New Address: 11 Clarendon Close Corby NN18 8DQ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
10th November 2017 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 1st June 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 7 Kentford Way Northolt UB5 5NG United Kingdom
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2017. New Address: 7 Kentford Way Northolt UB5 5NG. Previous address: 62 Wentworth Crescent Hayes UB3 1NW United Kingdom
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2016. New Address: 62 Wentworth Crescent Hayes UB3 1NW. Previous address: 3 Proclamtion Avenue Rothwell Kettering NN14 6GY United Kingdom
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
28th November 2016 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st April 2016. New Address: 3 Proclamtion Avenue Rothwell Kettering NN14 6GY. Previous address: 210 Cherry Wood Birmingham B9 4UR United Kingdom
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th December 2015. New Address: 210 Cherry Wood Birmingham B9 4UR. Previous address: 54 Bayswater Row Leeds LS8 5LF United Kingdom
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
27th November 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th November 2015. New Address: 54 Bayswater Row Leeds LS8 5LF. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
4th November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 1.00 GBP
capital
|
|