AD01 |
Address change date: 2022/04/20. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 58 Hawkley Road Wolverhampton WV1 2PD United Kingdom
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/16.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/16 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
2020/12/04 - the day director's appointment was terminated
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/30. New Address: 58 Hawkley Road Wolverhampton WV1 2PD. Previous address: 8 Travencore Apartments 4-5 Wilmington Gardens Eastbourne BN21 4JN United Kingdom
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/04.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/02.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/23. New Address: 8 Travencore Apartments 4-5 Wilmington Gardens Eastbourne BN21 4JN. Previous address: 49 Andrew Drive Willenhall WV12 5PJ United Kingdom
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/10.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/07/10 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/03. New Address: 49 Andrew Drive Willenhall WV12 5PJ. Previous address: 9 Stables Way Wath-upon-Dearne Rotherham S63 7DJ United Kingdom
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/09. New Address: 9 Stables Way Wath-upon-Dearne Rotherham S63 7DJ. Previous address: 42a High Street North Dunstable LU6 1LA United Kingdom
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/30.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/30 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
2019/05/30 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/30.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/19. New Address: 42a High Street North Dunstable LU6 1LA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/16 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/16. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 4 Sunnybank Close Newton-Le-Willows WA12 9JD United Kingdom
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/07/24. New Address: 4 Sunnybank Close Newton-Le-Willows WA12 9JD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/28.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/28 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/06. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 7 Mulberry Tree Hill Droitwich WR9 7SS United Kingdom
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/06 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/02/13 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/12. New Address: 7 Mulberry Tree Hill Droitwich WR9 7SS. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/05.
filed on: 12th, February 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)
|
TM01 |
2017/03/15 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/10. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 36 Elstow Road Dagenham RM9 6AX United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/03/03 - the day director's appointment was terminated
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/03.
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/11. New Address: 36 Elstow Road Dagenham RM9 6AX. Previous address: 44 the Crescent Andover SP10 3BU United Kingdom
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/11 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2016/03/07 - the day director's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/07.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/15. New Address: 44 the Crescent Andover SP10 3BU. Previous address: 34 Bramble Lane Stonehouse Gloucester GL10 2RA United Kingdom
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/09/29. New Address: 34 Bramble Lane Stonehouse Gloucester GL10 2RA. Previous address: 11 Elmbridge Road Gloucester GL2 0NY United Kingdom
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/09/14 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/16 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/23. New Address: 11 Elmbridge Road Gloucester GL2 0NY. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/16.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/11 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/05/01 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/01 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/01.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2014
| incorporation
|
Free Download
(38 pages)
|