TM01 |
Director's appointment terminated on 2023/02/01
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/12/05 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/12/05 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/25.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/25
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Cravan Avenue Feltham TW13 4ED United Kingdom on 2022/08/26 to 191 Washington Street Bradford BD8 9QP
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF United Kingdom on 2021/06/14 to 14 Cravan Avenue Feltham TW13 4ED
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2021/02/23
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/22.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Aysgarth Road Leicester LE4 0st United Kingdom on 2021/03/31 to Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Milverton Avenue Leicester LE4 0HY United Kingdom on 2021/03/26 to 58 Aysgarth Road Leicester LE4 0st
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/22
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/22.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF United Kingdom on 2020/09/03 to 15 Milverton Avenue Leicester LE4 0HY
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/13.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/13
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/22.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/22
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Hogarth Gardens Hounslow TW5 0QS United Kingdom on 2020/06/03 to Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Morning Star Road Daventry NN11 9AA England on 2020/05/29 to 12 Hogarth Gardens Hounslow TW5 0QS
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/11.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/15.
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 89 Sir Harrys Road Birmingham B5 7QH United Kingdom on 2020/03/15 to 64 Morning Star Road Daventry NN11 9AA
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 64 Morning Star Road Daventry NN11 9AA
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/14
filed on: 15th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Morning Star Road Daventry NN11 9AA United Kingdom on 2020/03/13 to 89 Sir Harrys Road Birmingham B5 7QH
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/03
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/19.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/19
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2020/02/28 to 64 Morning Star Road Daventry NN11 9AA
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Edward Bailey Close Binley Coventry CV3 2LZ United Kingdom on 2020/02/14 to 191 Washington Street Bradford BD8 9QP
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/04.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/04
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/01/20
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/20.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Falcoln Street London E13 8DD United Kingdom on 2020/01/30 to 6 Edward Bailey Close Binley Coventry CV3 2LZ
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Elmer Gardens Isleworth TW7 6HB England on 2019/11/26 to 5 Falcoln Street London E13 8DD
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/07.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/07
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/15
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/15.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Osier Drive Basildon SS15 4HP United Kingdom on 2019/05/28 to 36 Elmer Gardens Isleworth TW7 6HB
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Dicks Garth Road Menston Ickley LS29 6HF United Kingdom on 2019/02/05 to 9 Osier Drive Basildon SS15 4HP
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/28
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/28.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/08.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Leamside Jarrow NE32 5TU England on 2018/10/17 to 13 Dicks Garth Road Menston Ickley LS29 6HF
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/08
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Coltsfoot Gardens Gateshead NE10 9rd England on 2018/08/16 to 10 Leamside Jarrow NE32 5TU
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/06/21 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 93 Ulyett Place Oldbrook Milton Keynes MK6 2SD England on 2018/06/11 to 7 Coltsfoot Gardens Gateshead NE10 9rd
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/05/16
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/05
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/11/27
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB England on 2018/02/08 to 93 Ulyett Place Oldbrook Milton Keynes MK6 2SD
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/27.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/29
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 84 Fisgard Road Gosport PO12 4HJ United Kingdom on 2017/10/25 to 7 Limewood Way Leeds LS14 1AB
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Briargate Drive Birstall Leicester LE4 3JB United Kingdom on 2017/03/06 to 84 Fisgard Road Gosport PO12 4HJ
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/27
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/27.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/23
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/07
capital
|
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2015/08/03 to 43 Briargate Drive Birstall Leicester LE4 3JB
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/24
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/24.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/23
capital
|
|