AA |
Micro company accounts made up to 2023-07-31
filed on: 19th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-11-25 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-01
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Central Avenue Hounslow TW3 2QH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-16
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-01
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 1st, March 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-11-16
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-16
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Bedfont Close Feltham TW14 8LE United Kingdom to 38 Central Avenue Hounslow TW3 2QH on 2021-12-29
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-12-04
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-04
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 427 Sewall Highway Coventry CV2 3PA United Kingdom to 70 Bedfont Close Feltham TW14 8LE on 2020-12-30
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Countess Avenue Bridgewater TA6 3TJ United Kingdom to 427 Sewall Highway Coventry CV2 3PA on 2020-10-06
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-10
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-10
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Fairfax Avenue Newark NG24 4PQ England to 69 Countess Avenue Bridgewater TA6 3TJ on 2020-04-03
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-24
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-24
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 20th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-02-21
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-21
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Curie Gardens Pasteur Close London NW9 5JF United Kingdom to 34 Fairfax Avenue Newark NG24 4PQ on 2019-03-01
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Macmillan Court 309 Ruislip Road East Greenford UB6 9FH United Kingdom to Flat 2 Curie Gardens Pasteur Close London NW9 5JF on 2018-11-26
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-14
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-14
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 27, Washbourne Court 14 Acton Close London N9 7DW United Kingdom to 24 Macmillan Court 309 Ruislip Road East Greenford UB6 9FH on 2018-02-02
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 27, Washbourne Court 14 Acton Close London N9 7DW on 2017-04-12
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-06
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 George Downing Estate Cazenove Road London N16 6BE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-20
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Tintagel Close King Arthers Way Andover SP10 4DB to 28 George Downing Estate Cazenove Road London N16 6BE on 2016-06-27
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-20
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-03 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 2, Spectrum House 12 Ada Walk Oakgrove Milton Keynes MK10 9SA United Kingdom to 73 Tintagel Close King Arthers Way Andover SP10 4DB on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-25
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-25
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 192 Bampfylde Way Southway Plymouth PL6 6SX United Kingdom to Flat 2, Spectrum House 12 Ada Walk Oakgrove Milton Keynes MK10 9SA on 2014-11-14
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-04
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-04
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 192 Bampfylde Way Southway Plymouth PL6 6SX on 2014-08-21
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-12
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-12
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|