AA |
Micro company accounts made up to 2022-11-30
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023-07-03 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-16
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-16
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-07-03. Company's previous address: 59 Columbus Way Grimsby DN33 1RP United Kingdom.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 59 Columbus Way Grimsby DN33 1RP. Change occurred on 2021-02-15. Company's previous address: 15 Tollington Way London N7 6RG United Kingdom.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-01-29
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-29
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-12
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-12
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Tollington Way London N7 6RG. Change occurred on 2020-12-03. Company's previous address: 21 Baycliff Road Liverpool L12 6QS United Kingdom.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Baycliff Road Liverpool L12 6QS. Change occurred on 2020-09-08. Company's previous address: 66 Longfellow Road Birmingham B30 1BH United Kingdom.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-21
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-21
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-02
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-18
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-11
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Longfellow Road Birmingham B30 1BH. Change occurred on 2019-12-03. Company's previous address: 371 Chester Road Sutton Coldfield B73 5BL United Kingdom.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-27
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-27
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 371 Chester Road Sutton Coldfield B73 5BL. Change occurred on 2019-07-12. Company's previous address: 16 Battenberg Road Leicester LE3 5HA United Kingdom.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-12
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-12
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Battenberg Road Leicester LE3 5HA. Change occurred on 2019-03-20. Company's previous address: 64B High Street Thrapston Kettering NN14 4JH England.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 64B High Street Thrapston Kettering NN14 4JH. Change occurred on 2018-11-08. Company's previous address: 21 Gosport Close Wolverhampton WV1 2UJ England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-29
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-29
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-29
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Gosport Close Wolverhampton WV1 2UJ. Change occurred on 2018-07-25. Company's previous address: 35 Redhouse Lane Leeds LS7 4RA England.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-29
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-28
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-28
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds LS7 4RA. Change occurred on 2017-07-13. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-05
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-05
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-05-04. Company's previous address: 6 Murrell Gardens Barnham Bognor Regis PO22 0DF United Kingdom.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-05
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-18
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-18
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Murrell Gardens Barnham Bognor Regis PO22 0DF. Change occurred on 2016-08-25. Company's previous address: 9 Heathcote Street Hull HU6 7LP United Kingdom.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Heathcote Street Hull HU6 7LP. Change occurred on 2016-03-17. Company's previous address: 204 Curlew Way Wirral CH46 7SU United Kingdom.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-10
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-10
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 204 Curlew Way Wirral CH46 7SU. Change occurred on 2015-12-03. Company's previous address: Fir Trees Springbank Avenue Hornsea HU18 1ED.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-17
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-17
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-19: 1.00 GBP
capital
|
|
AD01 |
New registered office address Fir Trees Springbank Avenue Hornsea HU18 1ED. Change occurred on 2015-04-22. Company's previous address: 60a Beverley Gardens Ashburton Newton Abbot TQ13 7BN United Kingdom.
filed on: 22nd, April 2015
| address
|
|
AP01 |
New director was appointed on 2015-04-16
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Director's appointment was terminated on 2015-04-16
filed on: 22nd, April 2015
| officers
|
|
AD01 |
New registered office address 60a Beverley Gardens Ashburton Newton Abbot TQ13 7BN. Change occurred on 2015-03-03. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-24
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-24
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 1.00 GBP
capital
|
|