AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on January 6, 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 7, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Grimshaw Street Stockport SK1 4DW United Kingdom to 191 Washington Street Bradford BD8 9QP on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 7, 2021 new director was appointed.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 53 Goldington Avenue Bedford MK40 3BZ England to 52 Grimshaw Street Stockport SK1 4DW on November 18, 2020
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Stratford Road Blacon Chester CH1 5NZ England to 53 Goldington Avenue Bedford MK40 3BZ on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 19, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 77 Chepstow Road Walsall WS3 2nd England to 42 Stratford Road Blacon Chester CH1 5NZ on December 17, 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Edenhall Road Romford RM3 7RT United Kingdom to 77 Chepstow Road Walsall WS3 2nd on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 25, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 208 Dawlish Drive Ilford Ilford IG3 9EH United Kingdom to 16 Edenhall Road Romford RM3 7RT on February 4, 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
On January 25, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Mosscraig Liverpool L28 5RW England to 208 Dawlish Drive Ilford Ilford IG3 9EH on September 19, 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On September 11, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 18, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Westleigh Road Taunton TA1 2XY United Kingdom to 71 Mosscraig Liverpool L28 5RW on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 10, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 190 Ardgowan Road Catford London SE6 1XA United Kingdom to 30 Westleigh Road Taunton TA1 2XY on March 17, 2017
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Tipner Lane Portsmouth PO2 8RA United Kingdom to 190 Ardgowan Road Catford London SE6 1XA on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Stirling Street Portsmouth PO2 7EX to 4 Tipner Lane Portsmouth PO2 8RA on January 27, 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 Stirling Street Portsmouth PO2 7EX on February 10, 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 5, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Croft Street West Houghton Bolton BL5 3QB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 15, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Croft Street West Houghton Bolton BL5 3QB on August 20, 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 5, 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on July 18, 2014: 1.00 GBP
capital
|
|