AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Nov 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Wed, 9th Nov 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Sep 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Sep 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Dudley Road Feltham TW14 8EJ United Kingdom on Thu, 15th Sep 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Sep 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Sep 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Havelock Road Southall UB2 4NY United Kingdom on Mon, 4th Oct 2021 to 57 Dudley Road Feltham TW14 8EJ
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 19th May 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 High Street Southall UB1 3DB United Kingdom on Fri, 12th Jun 2020 to 25 Havelock Road Southall UB2 4NY
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 121a Burnt Oak Broadway Edgware HA8 5EN United Kingdom on Fri, 6th Mar 2020 to 48 High Street Southall UB1 3DB
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Feb 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Harewood Road Wakefield WF1 4BW United Kingdom on Thu, 2nd Jan 2020 to 121a Burnt Oak Broadway Edgware HA8 5EN
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Dec 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Dec 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Aug 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Aug 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Harrowdene Road Wembley HA0 2JQ United Kingdom on Mon, 23rd Sep 2019 to 20 Harewood Road Wakefield WF1 4BW
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 20th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Sep 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 197 Herbert Jennings Avenue Wrexham LL12 7YE United Kingdom on Fri, 28th Sep 2018 to 49 Harrowdene Road Wembley HA0 2JQ
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Jun 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Uxendon Hill Wembley HA9 9SL England on Tue, 19th Jun 2018 to 197 Herbert Jennings Avenue Wrexham LL12 7YE
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Lupset Crescent Wakefield WF2 8RH United Kingdom on Thu, 24th May 2018 to 66 Uxendon Hill Wembley HA9 9SL
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd May 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on Wed, 21st Mar 2018 to 21 Lupset Crescent Wakefield WF2 8RH
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 267 Stockingstone Road Luton LU2 7DQ England on Mon, 12th Feb 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 5th Jul 2017 to 267 Stockingstone Road Luton LU2 7DQ
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Jun 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 16, Purdy Court Northgate Oakham LE15 6QE 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)
|
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)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Sep 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Stanley Road Alvaston Derby DE24 0AA United Kingdom on Tue, 20th Sep 2016 to Flat 16, Purdy Court Northgate Oakham LE15 6QE
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Apr 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Apr 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 149 Hearsall Lane Coventry CV5 6HG United Kingdom on Fri, 22nd Apr 2016 to 18 Stanley Road Alvaston Derby DE24 0AA
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat Above 135-137 Walsgrave Road Coventry CV2 4HG United Kingdom on Thu, 11th Feb 2016 to 149 Hearsall Lane Coventry CV5 6HG
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59 Bodnant Avenue Leicester LE5 5RB United Kingdom on Fri, 18th Dec 2015 to Flat Above 135-137 Walsgrave Road Coventry CV2 4HG
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Mon, 7th Dec 2015 to 59 Bodnant Avenue Leicester LE5 5RB
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 Sat, 5th Sep 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 22 Halbrow Crescent Bristol BS16 2NF United Kingdom on Thu, 23rd Jul 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Jul 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Jul 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th Jan 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Broadwater Tinkers Bridge Milton Keynes MK6 3DS United Kingdom on Fri, 16th Jan 2015 to 22 Halbrow Crescent Bristol BS16 2NF
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Jan 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 9th Oct 2014 to 17 Broadwater Tinkers Bridge Milton Keynes MK6 3DS
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 1.00 GBP
capital
|
|