(TM01) Director's appointment terminated on Tue, 16th Feb 2021
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 11th Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 11th Mar 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 12 86 Arlington Avenue London N1 7BA United Kingdom on Mon, 27th Mar 2023 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 11th Mar 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 52 Oldbridge Road Liverpool L24 2TW United Kingdom on Fri, 4th Jun 2021 to Flat 12 86 Arlington Avenue London N1 7BA
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th May 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th May 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 31 Brindlehurst Drive Manchester M29 7NG United Kingdom on Tue, 16th Feb 2021 to 52 Oldbridge Road Liverpool L24 2TW
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Feb 2021 new director was appointed.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Aug 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Aug 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 126 Bulford Road Liverpool L9 6AZ United Kingdom on Mon, 7th Sep 2020 to 31 Brindlehurst Drive Manchester M29 7NG
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Jun 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Sparrows Herne Basildon SS16 5HL United Kingdom on Tue, 14th Jul 2020 to 126 Bulford Road Liverpool L9 6AZ
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 3rd Jul 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Jesmond Street Folkestone CT19 5QW United Kingdom on Fri, 12th Jul 2019 to 50 Sparrows Herne Basildon SS16 5HL
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Jul 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Feb 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bonville House, Arterial Road North Benfleet Wickford SS12 9JQ United Kingdom on Mon, 18th Feb 2019 to 10 Jesmond Street Folkestone CT19 5QW
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 8th Feb 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Nov 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Nov 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Second Avenue Atherton Manchester M46 0JA England on Wed, 14th Nov 2018 to Bonville House, Arterial Road North Benfleet Wickford SS12 9JQ
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Radnor Road Luton LU4 0UG United Kingdom on Tue, 3rd Apr 2018 to 1 Second Avenue Atherton Manchester M46 0JA
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Mar 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Aug 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Mon, 9th Oct 2017 to 29 Radnor Road Luton LU4 0UG
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Aug 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Tue, 11th Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 20th Mar 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Mar 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Greencroft Way Salford M7 2GJ on Wed, 22nd Jul 2015 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Jul 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Wed, 17th Jun 2015 to 14 Greencroft Way Salford M7 2GJ
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Apr 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Apr 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 327-329 High Street Cheltenham GL50 3HS United Kingdom on Tue, 25th Nov 2014 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Nov 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Mon, 14th Jul 2014 to 327-329 High Street Cheltenham GL50 3HS
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Jul 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(38 pages)
|