TM01 |
Director's appointment terminated on 2024/02/28
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Richmond Road Grays RM17 6DW United Kingdom on 2024/02/28 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/02/28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/02/28.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/05/08.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Cambridge Way Birmingham B27 6SG United Kingdom on 2019/05/17 to 42 Richmond Road Grays RM17 6DW
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/08
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Skendleby Drive Newcastle upon Tyne NE3 3GJ England on 2018/11/30 to 23 Cambridge Way Birmingham B27 6SG
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/16
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2018/06/06 to 35 Skendleby Drive Newcastle upon Tyne NE3 3GJ
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/16
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/05
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Moore Road Willenhall WV12 5EU United Kingdom on 2017/05/30 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/22
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/06
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/04/18 to 13 Moore Road Willenhall WV12 5EU
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/13.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Lucas Way Shefford SG17 5DT United Kingdom on 2017/03/15 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/13
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/15
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 23 Millcroft Way Handsacre Rugeley WS15 4TE on 2015/06/17 to 11 Lucas Way Shefford SG17 5DT
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/08
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/15
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
TM01 |
Director's appointment terminated on 2014/09/25
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Edenfield West Pelton Stanley DH9 6SS United Kingdom on 2014/10/03 to 23 Millcroft Way Handsacre Rugeley WS15 4TE
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 John Offley Road Madeley Crewe Cheshire CW3 9NB United Kingdom on 2014/08/07 to 66 Edenfield West Pelton Stanley DH9 6SS
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/23.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/23
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/08
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/08 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/08.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|