CH01 |
On November 22, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on November 9, 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 23, 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on October 6, 2022. Company's previous address: 107 Bramley Way Ashtead KT21 1QZ United Kingdom.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 107 Bramley Way Ashtead KT21 1QZ. Change occurred on November 23, 2020. Company's previous address: 18 Berdmore Street Stoke-on-Trent ST4 3HB England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Berdmore Street Stoke-on-Trent ST4 3HB. Change occurred on July 4, 2019. Company's previous address: Flat 28, Parker Court Foredown Road, Portslade Brighton BN41 2FT United Kingdom.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 28, Parker Court Foredown Road, Portslade Brighton BN41 2FT. Change occurred on August 15, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 3, 2018. Company's previous address: 33 Rochester Close Etherley Dene Bishop Auckland DL14 0RJ United Kingdom.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Rochester Close Etherley Dene Bishop Auckland DL14 0RJ. Change occurred on April 12, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on April 5, 2017. Company's previous address: 33 Froxhill Crescent Brixworth NN6 9BG United Kingdom.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Froxhill Crescent Brixworth NN6 9BG. Change occurred on May 23, 2016. Company's previous address: 69 Eastfield Road Peterborough PE1 4AS United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 Eastfield Road Peterborough PE1 4AS. Change occurred on April 28, 2016. Company's previous address: 1 Bennions Way Catterick Richmond DL10 7RL United Kingdom.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On April 18, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Bennions Way Catterick Richmond DL10 7RL. Change occurred on June 9, 2015. Company's previous address: Park Farm Estate Standlake Road Witney OX29 5AZ.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 2, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Park Farm Estate Standlake Road Witney OX29 5AZ. Change occurred on November 10, 2014. Company's previous address: 22 Gordon Street Wolverhampton WV2 1DB United Kingdom.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Gordon Street Wolverhampton WV2 1DB. Change occurred on September 11, 2014. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 27, 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 27, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(38 pages)
|