AA |
Micro company accounts made up to 31st January 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 11th March 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Lyme Road Stockport SK7 6JX United Kingdom on 19th April 2023 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2023
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th March 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rockwood Doncaster Road Rotherham S65 1NN United Kingdom on 20th April 2021 to 8 Lyme Road Stockport SK7 6JX
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 the Rowans Mossley Ashton-Under-Lyne OL5 9DR United Kingdom on 25th November 2020 to Rockwood Doncaster Road Rotherham S65 1NN
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 215 Woodward Road Dagenham RM9 4TA England on 7th June 2019 to 1 the Rowans Mossley Ashton-Under-Lyne OL5 9DR
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Park Gardens Snaith Goole DN14 9LG United Kingdom on 27th December 2018 to 215 Woodward Road Dagenham RM9 4TA
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Arbury Close Banbury OX16 9TE England on 12th September 2018 to 4 Park Gardens Snaith Goole DN14 9LG
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 16 Roewood Court 21 Orphanage Road Sheffield S3 9AN United Kingdom on 12th June 2018 to 19 Arbury Close Banbury OX16 9TE
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 9th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 849 Leytonstone High Road London E11 1HH United Kingdom on 15th May 2017 to Flat 16 Roewood Court 21 Orphanage Road Sheffield S3 9AN
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 59 Hallywell Crescent Beckton London E6 5XR United Kingdom on 21st October 2016 to 849 Leytonstone High Road London E11 1HH
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 14th October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Hallywell Crescent Beckton London E6 5XR United Kingdom on 14th April 2016 to 59 Hallywell Crescent Beckton London E6 5XR
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th February 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 163 Elephant Lane St. Helens WA9 5EN United Kingdom on 3rd March 2016 to 55 Hallywell Crescent Beckton London E6 5XR
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 42 Shearwater Driver Bicester OX26 6YS United Kingdom on 3rd November 2015 to 163 Elephant Lane St. Helens WA9 5EN
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2015
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Mentmore Road Rochdale OL16 3AE United Kingdom on 6th October 2015 to 42 Shearwater Driver Bicester OX26 6YS
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 87 Shakespeare Street Southport PR8 5AJ on 13th July 2015 to 22 Mentmore Road Rochdale OL16 3AE
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 1 Beech Close Brierley Bansley S72 9EJ United Kingdom on 9th April 2015 to 87 Shakespeare Street Southport PR8 5AJ
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Red Houses High Etherley Bishop Auckland DL14 0HJ United Kingdom on 11th December 2014 to 1 Beech Close Brierley Bansley S72 9EJ
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Bassan Fell Court Washington NE37 1RP United Kingdom on 9th October 2014 to 85 Red Houses High Etherley Bishop Auckland DL14 0HJ
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11th April 2014
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 1.00 GBP
capital
|
|