AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2022 director's details were changed
filed on: 23rd, 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 November 15, 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 9, 2022 new director was appointed.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Harkness Road Slough SL1 7BL United Kingdom to 191 Washington Street Bradford BD8 9QP on May 24, 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Forest Road Barnsley S71 3BG United Kingdom to 37 Harkness Road Slough SL1 7BL on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Dane Court Aylesbury HP21 8BH United Kingdom to 17 Forest Road Barnsley S71 3BG on August 6, 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hollycroft Kent Street Horsham RH13 8BE United Kingdom to 12 Dane Court Aylesbury HP21 8BH on December 31, 2019
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 18, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 12, 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 88 Hamilton Road London SE27 9SB United Kingdom to Hollycroft Kent Street Horsham RH13 8BE on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Emerson Court Horden Peterlee SR8 4DG England to 88 Hamilton Road London SE27 9SB on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 30, 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 31, Countisbury House Crescentwood Road Sydenham SE26 6SB United Kingdom to 12 Emerson Court Horden Peterlee SR8 4DG on April 27, 2018
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 13, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 13, 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 31 School Way Liverpool L24 1UH United Kingdom to Flat 31, Countisbury House Crescentwood Road Sydenham SE26 6SB on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 24, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 31 School Way Liverpool L24 1UH on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 27, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Cockpit Close Woodstock OX20 1UH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Lowtown View Worksop S80 2LR United Kingdom to 5 Cockpit Close Woodstock OX20 1UH on June 8, 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 16, 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
AD01 |
Registered office address changed from 5 Chepstow Close Kettering NN15 5EP to 10 Lowtown View Worksop S80 2LR on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Chepstow Close Kettering NN15 5EP on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 27, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 27, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Alfred Street Kettering NN16 0SW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on October 9, 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: 96 Tyntyla Road Tonypandy CF40 2SR United Kingdom
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|