AA |
Micro company accounts made up to 2023-05-31
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Bilberry Road Coventry CV2 1SZ United Kingdom to 19 Braemar Close Coventry CV2 3BE on 2021-04-19
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-15
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-15
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-10
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Timken Way Daventry NN11 9UE United Kingdom to 11 Bilberry Road Coventry CV2 1SZ on 2020-09-01
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-10
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-08
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-08
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 41 Middleton Road Banbury OX16 3QR United Kingdom to 25 Timken Way Daventry NN11 9UE on 2020-04-24
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 2 50 Bessborough Road Harrow HA1 3DJ United Kingdom to Flat 4 41 Middleton Road Banbury OX16 3QR on 2019-03-26
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-15
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-15
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-10-10
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Laings Avenue Mitcham CR4 3EP England to Flat 2 50 Bessborough Road Harrow HA1 3DJ on 2018-10-18
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-10
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-07-07
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-07
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Laings Avenue Mitcham CR4 3EP on 2017-07-21
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-08
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Brick Kiln Road Stevenage SG1 2NH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 525 Fairfax Drive Westcliff on Sea SS0 9RQ United Kingdom to 71 Brick Kiln Road Stevenage SG1 2NH on 2016-09-14
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-06
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-06
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-23 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 33 Whitegate Road Southend-on-Sea SS1 2LH United Kingdom to 525 Fairfax Drive Westcliff on Sea SS0 9RQ on 2016-05-11
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-28 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 Plowman Close London N18 1XB United Kingdom to 33 Whitegate Road Southend-on-Sea SS1 2LH on 2016-04-19
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-11
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 90 Plowman Close London N18 1XB on 2015-12-03
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-16
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-03
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-23
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-23
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2015
| incorporation
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-23: 1.00 GBP
capital
|
|