AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Shades Close Leicester LE9 3ZH United Kingdom on Thu, 19th Jan 2023 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Dec 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Dec 2022 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Dec 2022 new director was appointed.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 64 Jubilee Cresent Coventry CV6 3ET United Kingdom on Wed, 29th Jan 2020 to 7 Shades Close Leicester LE9 3ZH
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Oct 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Park Road London NW10 8TB United Kingdom on Fri, 15th Nov 2019 to 64 Jubilee Cresent Coventry CV6 3ET
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Oct 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 30th May 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 134 Wulfstan Street London W12 0AD United Kingdom on Tue, 2nd Jul 2019 to 1 Park Road London NW10 8TB
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th May 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Minter Avenue Densole Folkestone CT18 7DS United Kingdom on Thu, 14th Feb 2019 to 134 Wulfstan Street London W12 0AD
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 6th Feb 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB England on Thu, 20th Sep 2018 to 3 Minter Avenue Densole Folkestone CT18 7DS
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Sep 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bali Hill, School Hill Mevagissey St Austell PL26 6TQ England on Thu, 8th Mar 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Aug 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 3rd Nov 2017 to Bali Hill, School Hill Mevagissey St Austell PL26 6TQ
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Victoria Street Loughborough LE11 2EN United Kingdom on Tue, 21st Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Apr 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Ebbw Vale Terrace Coventry CV3 5LG on Fri, 15th Apr 2016 to 13 Victoria Street Loughborough LE11 2EN
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 34 Heys Lane Blackburn BB2 4nd United Kingdom on Mon, 26th Oct 2015 to 2 Ebbw Vale Terrace Coventry CV3 5LG
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Oct 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Oct 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL United Kingdom on Fri, 17th Jul 2015 to 34 Heys Lane Blackburn BB2 4nd
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jul 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jul 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Dec 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 16th Dec 2014 to 37 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Dec 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 1.00 GBP
capital
|
|