(AA) Micro company accounts made up to 2023-07-31
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-23 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 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 2022-11-11
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-01
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-01
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Walker Crescent Slough SL3 7GB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-16
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-11-16
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Southampton Road Northampton NN4 8EA United Kingdom to 15 Walker Crescent Slough SL3 7GB on 2021-12-29
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-16
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 131 Aylen Road Portsmouth PO3 5HE United Kingdom to 14 Southampton Road Northampton NN4 8EA on 2021-02-02
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-21
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-21
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-09
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66 st. Leonards Gardens Hounslow TW5 9DH United Kingdom to 131 Aylen Road Portsmouth PO3 5HE on 2020-10-30
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-09
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-27
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-27
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-12-04
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-04
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Blenheim Way Castle Vale Birmingham B35 7JF England to 66 st. Leonards Gardens Hounslow TW5 9DH on 2019-12-20
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-09
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Heron Road Caldicot NP26 5RH United Kingdom to 62 Blenheim Way Castle Vale Birmingham B35 7JF on 2019-04-18
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-09
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 Mildred Avenue Hayes UB3 1TW England to 10 Heron Road Caldicot NP26 5RH on 2018-12-10
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-28
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-28
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-04
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-05
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-04
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Burnside St. Albans AL1 5RT England to 31 Mildred Avenue Hayes UB3 1TW on 2018-06-15
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 43 Burnside St. Albans AL1 5RT on 2017-11-03
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-25
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-25
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-22
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-22
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-20
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 86 Langdale Road Blackpool FY4 4SN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-10-17
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-06
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-06
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-11-12
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-12
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Faugere Close Brackley NN13 6LR United Kingdom to 86 Langdale Road Blackpool FY4 4SN on 2015-12-01
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-07-15
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sequoia Gulworthy Tavistock PL19 8JA to 2 Faugere Close Brackley NN13 6LR on 2015-07-22
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-15
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-02 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-07: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 47 Clittaford Road Plymouth PL6 6DT United Kingdom to Sequoia Gulworthy Tavistock PL19 8JA on 2015-05-12
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-08
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-08
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Creighton Road Ealing W5 4SJ United Kingdom to 47 Clittaford Road Plymouth PL6 6DT on 2014-12-15
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-10
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-10
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-07-24
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-24
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 48 Creighton Road Ealing W5 4SJ on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(38 pages)
|