(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/09/01. New Address: Flat 8 Pearce Court Ashford TW15 1HQ. Previous address: 4 Jasmine Close Southall UB1 1AY United Kingdom
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/07/29 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/29 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/01/20. New Address: 4 Jasmine Close Southall UB1 1AY. Previous address: 8 Marne Road Dagenham RM9 4BU United Kingdom
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/29.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/25.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/09. New Address: 8 Marne Road Dagenham RM9 4BU. Previous address: 38 Pinners Close Bury BL0 9LP United Kingdom
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/08/25 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 2020/01/07 - the day director's appointment was terminated
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/07.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/20. New Address: 38 Pinners Close Bury BL0 9LP. Previous address: 35 Chaplin Close Salford M6 8FW England
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/05/31.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/05/31 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/02. New Address: 35 Chaplin Close Salford M6 8FW. Previous address: 1 Mitchell Street Stockton Heath Warrington WA4 6LS United Kingdom
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(TM01) 2018/10/17 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/17.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/10/25. New Address: 1 Mitchell Street Stockton Heath Warrington WA4 6LS. Previous address: 16 Mantle Lane Coalville LE67 3DW United Kingdom
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/08/29. New Address: 16 Mantle Lane Coalville LE67 3DW. Previous address: 53 Caledine Road Leicester LE3 9NP United Kingdom
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/08/16 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/16.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/06/08. New Address: 53 Caledine Road Leicester LE3 9NP. Previous address: 130 Montgomery Road Ipswich IP2 8QP England
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/05/15 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/15.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/12 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/12.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/01. New Address: 130 Montgomery Road Ipswich IP2 8QP. Previous address: 27 Canadian Way Basingstoke RG24 9RE United Kingdom
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/01/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/08/25. New Address: 27 Canadian Way Basingstoke RG24 9RE. Previous address: 24 Burton Way Windsor SL4 4NJ United Kingdom
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/18 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 2016/07/19 - the day director's appointment was terminated
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/26. New Address: 24 Burton Way Windsor SL4 4NJ. Previous address: 96 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG United Kingdom
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/19.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/19 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/11/24. New Address: 96 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG. Previous address: 6 Buttermere Grove Crook County Durham DL15 8PJ United Kingdom
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/04 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/04.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/10. New Address: 6 Buttermere Grove Crook County Durham DL15 8PJ. Previous address: 15 Buttermere Grove Crook DL15 8PJ
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/19 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/04/14 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/04/14 - the day director's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/14.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|