AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 7th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 68 Harlington Road East Feltham TW13 5BN United Kingdom on 2021/03/29 to 3 Doveswell Grove Bristol BS13 9JQ
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/03.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/04
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/14
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Greenton Crescent Bradford BD13 2AZ United Kingdom on 2020/11/02 to 68 Harlington Road East Feltham TW13 5BN
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/14.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/01
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Wargrave Avenue London N15 6UB United Kingdom on 2020/07/15 to 6 Greenton Crescent Bradford BD13 2AZ
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/01/15.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Care of 14 Browning Avenue Worecester Park Worcester Park KT4 8AY United Kingdom on 2020/01/24 to 64 Wargrave Avenue London N15 6UB
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/15
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Grundy Avenue Selston Nottingham NG16 6GB England on 2019/09/23 to Care of 14 Browning Avenue Worecester Park Worcester Park KT4 8AY
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/17
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/17.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Sunny Blunts Peterlee SR8 1LG England on 2019/06/11 to 22 Grundy Avenue Selston Nottingham NG16 6GB
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/12/14
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/14.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Factory Road Hinckley LE10 0DW England on 2018/12/27 to 29 Sunny Blunts Peterlee SR8 1LG
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/08
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 Edwards Road Birmingham B24 9EL England on 2018/06/19 to 43 Factory Road Hinckley LE10 0DW
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/05
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/15.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/15
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Rosemount Drive Scunthorpe DN16 2RJ United Kingdom on 2018/02/26 to 39 Edwards Road Birmingham B24 9EL
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 16 Runnymede Road Doncaster DN2 6ED United Kingdom on 2017/06/07 to 2 Rosemount Drive Scunthorpe DN16 2RJ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/05
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/31.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Elmleaze Gloucester GL2 0JT United Kingdom on 2016/12/01 to 16 Runnymede Road Doncaster DN2 6ED
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/24.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/24
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/27
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
AD01 |
Change of registered address from 96 Bury Road Shillington Hitchin SG5 3NZ United Kingdom on 2016/02/04 to 6 Elmleaze Gloucester GL2 0JT
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/28
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/28.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Howbeck Road Prenton Wirral CH43 6TG United Kingdom on 2015/08/12 to 96 Bury Road Shillington Hitchin SG5 3NZ
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/03.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/03
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Ashfield Road Newbridge Newport NP11 4RA on 2015/06/23 to 10 Howbeck Road Prenton Wirral CH43 6TG
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/27
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Briar Close Undy Caldicot NP26 3LQ United Kingdom on 2015/02/18 to 3 Ashfield Road Newbridge Newport NP11 4RA
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/02/12 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 96 Ansley Common Nuneaton CV10 0QD United Kingdom on 2014/10/31 to 25 Briar Close Undy Caldicot NP26 3LQ
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/21
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/21.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/18 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/18.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|