AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th February 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 20 Highfield Avenue Stoke-on-Trent ST3 5LZ United Kingdom
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2021 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
20th August 2019 - the day director's appointment was terminated
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th September 2019. New Address: 20 Highfield Avenue Stoke-on-Trent ST3 5LZ. Previous address: 28 Crest Drive Enfield EN3 5QD England
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
29th September 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: 28 Crest Drive Enfield EN3 5QD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
14th March 2017 - the day director's appointment was terminated
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 15 Oakpool Gardens Leicester LE2 9FL United Kingdom
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
5th May 2016 - the day director's appointment was terminated
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th May 2016. New Address: 15 Oakpool Gardens Leicester LE2 9FL. Previous address: 20 Langley Crescent Leeds LS13 1AY United Kingdom
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
17th February 2016 - the day director's appointment was terminated
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th February 2016. New Address: 20 Langley Crescent Leeds LS13 1AY. Previous address: 41 Northolt Drive Wolverhampton WV2 2RG United Kingdom
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
15th January 2016 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd January 2016. New Address: 41 Northolt Drive Wolverhampton WV2 2RG. Previous address: 16 Spa Courtyard Fenay Bridge Huddersfield HD8 0BU United Kingdom
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th November 2015. New Address: 16 Spa Courtyard Fenay Bridge Huddersfield HD8 0BU. Previous address: 108 Regent Street Wellington Telford TF1 1PG United Kingdom
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
5th November 2015 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th November 2015. New Address: 108 Regent Street Wellington Telford TF1 1PG. Previous address: 3 Warraton Green Saltash Cornwall PL12 4HW
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th March 2015. New Address: 3 Warraton Green Saltash Cornwall PL12 4HW. Previous address: 2 Smith Street Coventry CV6 5EL United Kingdom
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
3rd March 2015 - the day director's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2014. New Address: 2 Smith Street Coventry CV6 5EL. Previous address: Inglenook Woodmansterne Lane Wallington SM6 0SR United Kingdom
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th December 2014 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th October 2014. New Address: Inglenook Woodmansterne Lane Wallington SM6 0SR. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
16th October 2014 - the day director's appointment was terminated
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th July 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 River View Pye Bridge Alfreton Derbyshire DE55 4PE United Kingdom on 4th July 2014
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
29th April 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29th April 2014
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|