AA |
Micro company accounts made up to 2022-11-30
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-17
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Dorning Road Manchester M27 5XE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-05
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-24
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-24
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 4th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-03-18
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Stanbury Avenue Wednesbury WS10 8QQ United Kingdom to 28 Dorning Road Manchester M27 5XE on 2021-04-19
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-18
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-06
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Lapwing Close Liverpool L12 0PW United Kingdom to 27 Stanbury Avenue Wednesbury WS10 8QQ on 2021-01-22
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-06
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-13
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Lockheart Crescent Oxford OX4 3RN United Kingdom to 26 Lapwing Close Liverpool L12 0PW on 2020-11-30
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-13
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-29
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-29
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 230 Littlefield Lane Grimsby DN34 4RS United Kingdom to 14 Lockheart Crescent Oxford OX4 3RN on 2020-08-19
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-03-02
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Lisbon Close Warrington WA2 0AY United Kingdom to 230 Littlefield Lane Grimsby DN34 4RS on 2020-03-11
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-02
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-22
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37a Arpley Street Warrington WA1 1LX United Kingdom to 17 Lisbon Close Warrington WA2 0AY on 2020-01-31
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-22
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 14, Haysleigh House, Croydon Road London SE20 7YT England to 37a Arpley Street Warrington WA1 1LX on 2019-07-09
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-25
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-25
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-15
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Vincent Close Shoeburyness Southend on Sea Essex SS3 9FF United Kingdom to Flat 14, Haysleigh House, Croydon Road London SE20 7YT on 2018-11-23
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-14
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-08-14
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Pinewood Skelmersdale WN8 6UZ England to 4 Vincent Close Shoeburyness Southend on Sea Essex SS3 9FF on 2018-08-28
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Nelson Court Eastworth Road Chertsey KT16 8DG United Kingdom to 15 Pinewood Skelmersdale WN8 6UZ on 2018-06-06
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-10
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-10
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 232 Glastonbury Road Morden Surrey SM4 6PG United Kingdom to 7 Nelson Court Eastworth Road Chertsey KT16 8DG on 2018-02-16
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1, Templeton Court 18 Manor Road London E10 7AL England to 232 Glastonbury Road Morden Surrey SM4 6PG on 2018-02-13
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-01-09
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-09
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-13
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1, Templeton Court 18 Manor Road London E10 7AL United Kingdom to Flat 1, Templeton Court 18 Manor Road London E10 7AL on 2017-12-13
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Tyne Crescent Darlington DL1 5AS United Kingdom to Flat 1, Templeton Court 18 Manor Road London E10 7AL on 2017-01-19
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-12
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-12
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-05-26 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Havelock Street Darlington DL1 2JH to 22 Tyne Crescent Darlington DL1 5AS on 2016-06-03
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-19 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1 Kipling Road Bristol BS7 0QP United Kingdom to 31 Havelock Street Darlington DL1 2JH on 2015-11-25
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-11-05
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-17
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Seagrave Avenue Sheffield S12 2JJ United Kingdom to 1 Kipling Road Bristol BS7 0QP on 2015-06-24
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-17
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-10
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-10
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Seagrave Avenue Sheffield S12 2JJ on 2014-12-16
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 1.00 GBP
capital
|
|