(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Tue, 22nd Nov 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Sep 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Twining Avenue Twickenham TW2 5LR United Kingdom on Mon, 26th Sep 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Jun 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Jun 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Robinia, Forest Road Leatherhead KT24 5HE United Kingdom on Fri, 2nd Jul 2021 to 30 Twining Avenue Twickenham TW2 5LR
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 11th Aug 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 650 Greenford Road Greenford UB6 8QT England on Tue, 1st Sep 2020 to Robinia, Forest Road Leatherhead KT24 5HE
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Aug 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 7th Apr 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Apr 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Chalfont Road Hayes UB3 3BU United Kingdom on Fri, 24th Apr 2020 to 650 Greenford Road Greenford UB6 8QT
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 650 Greenford Road Greenford UB6 8QT England on Tue, 21st Apr 2020 to 2 Chalfont Road Hayes UB3 3BU
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 17 Albion Mews London W6 0JQ United Kingdom on Fri, 12th Apr 2019 to 650 Greenford Road Greenford UB6 8QT
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Apr 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Apr 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Oct 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Princes Avenue Greenford UB6 9BT United Kingdom on Thu, 8th Nov 2018 to 17 Albion Mews London W6 0JQ
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 26th Jul 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Jul 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on Mon, 6th Aug 2018 to 48 Princes Avenue Greenford UB6 9BT
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Luton Road Stockport SK5 6AG England on Thu, 28th Jun 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Jan 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Jan 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Dell Road West Drayton UB7 9HN England on Wed, 14th Feb 2018 to 1 Luton Road Stockport SK5 6AG
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Oct 2017
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 140 Redwood Estate Hounslow TW5 9PP United Kingdom on Fri, 2nd Feb 2018 to 23 Dell Road West Drayton UB7 9HN
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Oct 2017 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1063 London Road Alvaston Derby DE24 8PZ United Kingdom on Tue, 9th May 2017 to 140 Redwood Estate Hounslow TW5 9PP
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Apr 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ United Kingdom on Mon, 15th Feb 2016 to 1063 London Road Alvaston Derby DE24 8PZ
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Feb 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 54 Arnold Street Derby DE22 3EU on Fri, 9th Oct 2015 to Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Sep 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL United Kingdom on Tue, 23rd Jun 2015 to Flat 2 54 Arnold Street Derby DE22 3EU
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Jun 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Bank Avenue Hampton Centre Peterborough PE7 8GP United Kingdom on Mon, 20th Apr 2015 to 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Apr 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Apr 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 25th Nov 2014 to 24 Bank Avenue Hampton Centre Peterborough PE7 8GP
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Nov 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 1.00 GBP
capital
|
|