(AP01) New director appointment on Thursday 14th March 2024.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Robartes Road Newquay TR7 2HG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Thursday 21st March 2024
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th March 2024
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 2nd October 2020.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 2nd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Falcon Close London W4 3XQ United Kingdom to 4 Robartes Road Newquay TR7 2HG on Friday 23rd October 2020
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 25th February 2019.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 92, Phipps House White City Estate London W12 7QF United Kingdom to 18 Falcon Close London W4 3XQ on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 25th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 27th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th September 2018.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to Flat 92, Phipps House White City Estate London W12 7QF on Friday 5th October 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Bickford Road Wolverhampton WV10 0NH United Kingdom to 7 Limewood Way Leeds LS14 1AB on Monday 25th June 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 25th October 2017
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Bickford Road Wolverhampton WV10 0NH on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th October 2017.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 st Andrews Way Blofield Norwich NR13 4LA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Thursday 20th April 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 22nd March 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd March 2017.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 26th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th October 2016.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Swanstand Letchworth Garden City SG6 2QW United Kingdom to 56 st Andrews Way Blofield Norwich NR13 4LA on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st July 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Lynn Road Wiggenhall St Germans King's Lynn PE34 3DW United Kingdom to 71 Swanstand Letchworth Garden City SG6 2QW on Friday 8th July 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 8th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Dior Drive Royal Wootton Bassett Swindon SN4 7FQ to 14 Lynn Road Wiggenhall St Germans King's Lynn PE34 3DW on Tuesday 15th December 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(TM01) Director appointment termination date: Tuesday 24th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Salmon Street London NW9 8PU United Kingdom to 15 Dior Drive Royal Wootton Bassett Swindon SN4 7FQ on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th August 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 64 Salmon Street London NW9 8PU on Friday 22nd August 2014
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|