CH01 |
On Fri, 30th Dec 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Thu, 29th Dec 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Jun 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Jun 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Stenness Close Swindon SN5 5FN United Kingdom on Mon, 18th Jul 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 the Tythings Newent GL18 1QQ United Kingdom on Mon, 19th Apr 2021 to 7 Stenness Close Swindon SN5 5FN
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Mar 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Nov 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Nov 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Johnson Road Wednesbury WS10 0ES England on Mon, 7th Dec 2020 to 12 the Tythings Newent GL18 1QQ
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 31st Jan 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 131 Sloper Road Cardiff CF11 8AF United Kingdom on Fri, 8th Feb 2019 to 68 Johnson Road Wednesbury WS10 0ES
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Oct 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA England on Tue, 23rd Oct 2018 to 131 Sloper Road Cardiff CF11 8AF
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 26th Jun 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jun 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Tue, 24th Jul 2018 to 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Springwood Avenue Chadderton Oldham OL9 9RR United Kingdom on Fri, 6th Jul 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 89 Ingoldsby Road Gravesend DA12 2LF United Kingdom on Fri, 12th Jan 2018 to 22 Springwood Avenue Chadderton Oldham OL9 9RR
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Dec 2017
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Apr 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 172 Berkeley Avenue Hounslow TW4 6LB United Kingdom on Mon, 8th May 2017 to 89 Ingoldsby Road Gravesend DA12 2LF
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 27th May 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Ghyllgrove Close Basildon SS14 2TT United Kingdom on Fri, 3rd Jun 2016 to 172 Berkeley Avenue Hounslow TW4 6LB
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Apr 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Aylmer Road Leicester LE3 1NB United Kingdom on Wed, 4th May 2016 to 28 Ghyllgrove Close Basildon SS14 2TT
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 1.00 GBP
capital
|
|
AP01 |
On Thu, 11th Feb 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Gifford Place Peverell Plymouth PL3 4JA United Kingdom on Thu, 18th Feb 2016 to 30 Aylmer Road Leicester LE3 1NB
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Feb 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Wed, 23rd Sep 2015 to 12 Gifford Place Peverell Plymouth PL3 4JA
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th Sep 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Meldon Drive Bilston WV14 8BQ on Tue, 21st Jul 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Jul 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 69 Merton Close Kidderminster DY10 3AF United Kingdom on Tue, 28th Apr 2015 to 49 Meldon Drive Bilston WV14 8BQ
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Apr 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Mon, 9th Mar 2015 to 69 Merton Close Kidderminster DY10 3AF
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Apr 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 30th Apr 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: 11th, April 2014
| incorporation
|
Free Download
(38 pages)
|