AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on December 23, 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on June 13, 2022. Company's previous address: 107 Salisbury Drive Swadlincote DE11 7LE United Kingdom.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On June 13, 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 107 Salisbury Drive Swadlincote DE11 7LE. Change occurred on June 3, 2020. Company's previous address: 19 Rudston Road Liverpool L16 4PG United Kingdom.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 22, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Rudston Road Liverpool L16 4PG. Change occurred on November 20, 2019. Company's previous address: 4 Shaggy Calf Lane Slough SL2 5HJ England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 28, 2019 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Shaggy Calf Lane Slough SL2 5HJ. Change occurred on July 26, 2019. Company's previous address: 73 Hurricane Road Wallington SM6 9GF United Kingdom.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Hurricane Road Wallington SM6 9GF. Change occurred on October 23, 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 3, 2018. Company's previous address: 42 Hazel Road Coventry CV6 7DD United Kingdom.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Hazel Road Coventry CV6 7DD. Change occurred on October 27, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on March 22, 2017. Company's previous address: 16 Colonel Grantham Avenue Aylesbury HP19 9AP United Kingdom.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Colonel Grantham Avenue Aylesbury HP19 9AP. Change occurred on April 15, 2016. Company's previous address: 25 Hallsworth Road Eccles Manchester M30 7LS United Kingdom.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address 25 Hallsworth Road Eccles Manchester M30 7LS. Change occurred on November 2, 2015. Company's previous address: 11 Warwick Court, Wordsworth Road Denton Manchester M34 7XF United Kingdom.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 23, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 23, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Warwick Court, Wordsworth Road Denton Manchester M34 7XF. Change occurred on August 18, 2015. Company's previous address: 131 Newton Road Torquay TQ2 7AJ United Kingdom.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On August 11, 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 131 Newton Road Torquay TQ2 7AJ. Change occurred on June 23, 2015. Company's previous address: 8 Blythe Avenue Congleton CW12 4LQ United Kingdom.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Blythe Avenue Congleton CW12 4LQ. Change occurred on April 28, 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 22, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 22, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(38 pages)
|