AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Ashdale Houghton Le Spring DH4 7SL United Kingdom on Wed, 30th Dec 2020 to 46 Hibbert Street Luton LU1 3UX
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Dec 2020 new director was appointed.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Dec 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Loris Court Cambridge CB1 9GF United Kingdom on Thu, 29th Oct 2020 to 8 Ashdale Houghton Le Spring DH4 7SL
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jul 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Heacham Bottom Kings Lynn PE31 7PQ United Kingdom on Wed, 5th Aug 2020 to 48 Loris Court Cambridge CB1 9GF
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Jul 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB England on Tue, 3rd Sep 2019 to 63 Heacham Bottom Kings Lynn PE31 7PQ
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Aug 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Aug 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Sunnylodge, St. Francis Road Indian Queens St. Columb TR9 6QN England on Mon, 12th Mar 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Feb 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Aug 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Aug 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 27th Oct 2017 to Sunnylodge, St. Francis Road Indian Queens St. Columb TR9 6QN
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Curlew Close Lichfield WS14 9UL United Kingdom on Mon, 3rd Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Sextant Road Leicester LE5 2JB United Kingdom on Wed, 31st Aug 2016 to 15 Curlew Close Lichfield WS14 9UL
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Aug 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Aug 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Hunter Road Emsworth PO10 8EG United Kingdom on Tue, 19th Apr 2016 to 15 Sextant Road Leicester LE5 2JB
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Apr 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Apr 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Willow Barn Rezare Launceston PL15 9NX on Mon, 7th Dec 2015 to 7 Hunter Road Emsworth PO10 8EG
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Nov 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 37 Fitzwilliam Street Bletchley Milton Keynes MK3 6DF United Kingdom on Mon, 13th Jul 2015 to Willow Barn Rezare Launceston PL15 9NX
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Tue, 10th Mar 2015 to 37 Fitzwilliam Street Bletchley Milton Keynes MK3 6DF
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Mar 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Mar 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Nov 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Nelson Road Dudley DY1 2AG United Kingdom on Fri, 5th Dec 2014 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Nov 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Aug 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 20th Aug 2014 to 23 Nelson Road Dudley DY1 2AG
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Aug 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
capital
|
|