AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 29th Feb 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 24a Ardrossan Road Liverpool L4 7XR United Kingdom
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Feb 2024 new director was appointed.
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th Feb 2024 - the day director's appointment was terminated
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 26th May 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 26th May 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 14th Nov 2019. New Address: 24a Ardrossan Road Liverpool L4 7XR. Previous address: 24 Smiles Place London SE13 7PU England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Oct 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 24th May 2019. New Address: 24 Smiles Place London SE13 7PU. Previous address: 4 Esher Road Wirral CH62 1DN United Kingdom
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th May 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 13th May 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 12th Nov 2018. New Address: 4 Esher Road Wirral CH62 1DN. Previous address: 35 Redhouse Lane Leeds LS4 7RA England
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 26th Jun 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jun 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Jul 2018. New Address: 35 Redhouse Lane Leeds LS4 7RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Jun 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Jun 2018. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 109 Lindisfarne Road Dagenham RM8 2QU England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 3rd Apr 2018. New Address: 109 Lindisfarne Road Dagenham RM8 2QU. Previous address: 374 Tile Hill Lane Coventry CV4 9DJ England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Mar 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Feb 2018. New Address: 374 Tile Hill Lane Coventry CV4 9DJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Jun 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 4 Grindon Crescent Nottingham NG6 8BQ United Kingdom
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 23rd Nov 2016. New Address: 4 Grindon Crescent Nottingham NG6 8BQ. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 16th Nov 2016 - the day director's appointment was terminated
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Nov 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Aug 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 30 Field Street Shepshed Loughborough LE12 9AL United Kingdom
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Aug 2016 - the day director's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Mar 2016. New Address: 30 Field Street Shepshed Loughborough LE12 9AL. Previous address: 2 Pinders Croft Greenleys Milton Keynes MK12 6AJ United Kingdom
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Mar 2016 - the day director's appointment was terminated
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2016. New Address: 2 Pinders Croft Greenleys Milton Keynes MK12 6AJ. Previous address: 13B Carlingford Road Hucknall Nottingham NG15 7AE United Kingdom
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Dec 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Nov 2015. New Address: 13B Carlingford Road Hucknall Nottingham NG15 7AE. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Nov 2015 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Nov 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 1.00 GBP
capital
|
|