AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/11/17 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/11/09 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/06
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 103 High Street Slough SL3 8NG United Kingdom on 2022/09/15 to 191 Washington Street Bradford BD8 9QP
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/06.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2021/09/21
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Brettell Road Leicester LE2 9AB United Kingdom on 2021/10/04 to 103 High Street Slough SL3 8NG
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/21.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/12/17
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/17.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Holyoak Drive Hinckley LE10 3QA United Kingdom on 2021/01/12 to 25 Brettell Road Leicester LE2 9AB
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/22
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/22.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Derley Road Southall UB2 5EN United Kingdom on 2020/10/16 to 2 Holyoak Drive Hinckley LE10 3QA
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2020/06/22 to 49 Derley Road Southall UB2 5EN
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/01
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/28
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Dairy Ellis Way, Lane End High Wycombe HP14 3GE United Kingdom on 2020/01/28 to 191 Washington Street Bradford BD8 9QP
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Evolve Housing & Support 2-4 Bina Gardens London SW5 0LA United Kingdom on 2019/11/11 to The Dairy Ellis Way, Lane End High Wycombe HP14 3GE
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/15.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/15
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/31.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32, Hogarth Road Ipswich IP3 0EY United Kingdom on 2019/06/19 to Evolve Housing & Support 2-4 Bina Gardens London SW5 0LA
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/01/22
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/22.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Churchill Court Newmarket Avenue Northolt UB5 4EP England on 2019/01/30 to 32, Hogarth Road Ipswich IP3 0EY
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/01
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2018/02/15 to 35 Churchill Court Newmarket Avenue Northolt UB5 4EP
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/08.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/08
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Priory View Kirby Bellars Melton Mowbray LE14 2TR United Kingdom on 2017/03/09 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 the Rise Nottingham NG5 4BA United Kingdom on 2016/04/11 to 2 Priory View Kirby Bellars Melton Mowbray LE14 2TR
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/04.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/04
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2015/06/02 to 17 the Rise Nottingham NG5 4BA
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/05/29
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/29.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(38 pages)
|