(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 28, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2022 new director was appointed.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Harcourt Wraysbury Staines upon Thames TW19 5DY United Kingdom to 191 Washington Street Bradford BD8 9QP on September 7, 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 16, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Mount Road Hayes UB3 3LH United Kingdom to 18 Harcourt Wraysbury Staines upon Thames TW19 5DY on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 16, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 13, 2021 new director was appointed.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Warwick Road Manchester M44 5HE United Kingdom to 119 Brooklands Road Birmingham B28 8LB on May 6, 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 119 Brooklands Road Birmingham B28 8LB England to 1 Mount Road Hayes UB3 3LH on May 6, 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 13, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 13, 2021 new director was appointed.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 14, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 28, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 28, 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 2 Holly Road Birmingham B20 2DB United Kingdom to 19 Warwick Road Manchester M44 5HE on February 12, 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On June 9, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 68 Nine Elms Avenue Uxbridge UB8 3TL United Kingdom to Flat 1 2 Holly Road Birmingham B20 2DB on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Tudor Park Court Sutton Coldfield B74 4QH United Kingdom to 68 Nine Elms Avenue Uxbridge UB8 3TL on February 14, 2020
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) On February 4, 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 27, 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 246-248 Uxbridge Road London W12 7JA United Kingdom to 8 Tudor Park Court Sutton Coldfield B74 4QH on December 13, 2019
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 213 Godman Road Grays RM16 4TR United Kingdom to Flat 6 246-248 Uxbridge Road London W12 7JA on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 28, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 7, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 7, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Robin Hood Way Greenford UB6 7QN United Kingdom to 213 Godman Road Grays RM16 4TR on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 8, 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Port Arthur Road Nottingham NG2 4GB United Kingdom to 47 Robin Hood Way Greenford UB6 7QN on November 16, 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 8, 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Parkwood Crescent Nottingham NG5 4EA United Kingdom to 37 Port Arthur Road Nottingham NG2 4GB on September 27, 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 18, 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 28, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Parkwood Crescent Nottingham NG5 4EA on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 7, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On April 7, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Grove Park London NW9 0JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 18, 2017
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 15, 2017 new director was appointed.
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2017
filed on: 18th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 119 Cheveral Avenue Coventry CV6 3EG to 40 Grove Park London NW9 0JX on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 8, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 5, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Millburn Abbotts Lane Coventry CV1 4AZ United Kingdom to 119 Cheveral Avenue Coventry CV6 3EG on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On July 13, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 93 Colegrave Road London E15 1DZ United Kingdom to Millburn Abbotts Lane Coventry CV1 4AZ on December 1, 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 25, 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 93 Colegrave Road London E15 1DZ on October 3, 2014
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on September 5, 2014: 1.00 GBP
capital
|
|