(AD01) Registered office address changed from 38 Pinners Close Bury BL0 9LP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on April 10, 2024
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
(AP01) On March 15, 2024 new director was appointed.
filed on: 10th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2024
filed on: 10th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 15, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Pocklington Close London NW9 5WS United Kingdom to 38 Pinners Close Bury BL0 9LP on March 9, 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On February 15, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 29, 2020 new director was appointed.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 29, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Deansgate Ellesmere Port CH65 8ED United Kingdom to 17 Pocklington Close London NW9 5WS on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Wheate Croft Coventry CV4 9SH England to 35 Deansgate Ellesmere Port CH65 8ED on September 2, 2020
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On August 7, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Ash Grove Gomersal Cleakheaton BD19 4SJ United Kingdom to 3 Wheate Croft Coventry CV4 9SH on December 3, 2019
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 13, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 6, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 264 Hopewell Road Hull HU9 4HH United Kingdom to 11 Ash Grove Gomersal Cleakheaton BD19 4SJ on March 15, 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 15, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 15, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Parkside Avenue Willenhall WV13 3DE United Kingdom to 264 Hopewell Road Hull HU9 4HH on October 23, 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 9, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Broxbourne Road London E7 0AL England to 2 Parkside Avenue Willenhall WV13 3DE on July 31, 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 11, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 11, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 32, Oatfield House Perry Court London N15 6QR England to 2 Broxbourne Road London E7 0AL on April 19, 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 27, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 32, Oatfield House Perry Court London N15 6QR on September 20, 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 27, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Franklin Way Daventry NN11 0th United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 37 Crofthill Court Braddocks Close Rochdale OL12 9UX United Kingdom to 32 Franklin Way Daventry NN11 0th on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On July 18, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 18, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 Salters Hill London SE19 1DZ to Flat 37 Crofthill Court Braddocks Close Rochdale OL12 9UX on September 23, 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 15, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 15, 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Chepstow Way, Dudley Fields Bloxwich Walsall WS3 2NB United Kingdom to 30 Salters Hill London SE19 1DZ on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 7, 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 30, 2014. Old Address: 19 Rosemary Road Ammington Tamworth Staffordshire B77 3HE United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 16, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
|
(SH01) Capital declared on March 20, 2014: 1.00 GBP
capital
|
|