(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Dec 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Dec 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Aug 2022 new director was appointed.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 25th Aug 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Aug 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: Flat 4 Adams Apartment Hanworth Road Feltham TW13 5AF United Kingdom
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 5th May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd May 2020. New Address: Flat 4 Adams Apartment Hanworth Road Feltham TW13 5AF. Previous address: 119 Lapworth Road Coventry CV2 1EY United Kingdom
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 5th May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 30th Jan 2020. New Address: 119 Lapworth Road Coventry CV2 1EY. Previous address: 22 Clyde East Tilbury Tilbury RM18 8RY United Kingdom
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 21st Aug 2019. New Address: 22 Clyde East Tilbury Tilbury RM18 8RY. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Mar 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 29th Mar 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 14 the Crescent Burton Latimer Kettering NN15 5NQ United Kingdom
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 17th Mar 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Mar 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 24th Mar 2016. New Address: 14 the Crescent Burton Latimer Kettering NN15 5NQ. Previous address: 5 Aster Walk Nuneaton CV10 7SP United Kingdom
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Dec 2015. New Address: 5 Aster Walk Nuneaton CV10 7SP. Previous address: 18 Royal Oak Lane Bedworth CV12 0JB United Kingdom
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Nov 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Oct 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Oct 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Oct 2015. New Address: 18 Royal Oak Lane Bedworth CV12 0JB. Previous address: 87 Hamble Tamworth B77 2JF
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Jul 2015. New Address: 87 Hamble Tamworth B77 2JF. Previous address: 71 Standfield Drive Worsley Manchester M28 1WB United Kingdom
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jul 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jul 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Dec 2014. New Address: 71 Standfield Drive Worsley Manchester M28 1WB. Previous address: 99 Skipper Way Lee-on-the-Solent PO13 9EX United Kingdom
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Fri, 12th Dec 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Dec 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Sep 2014. New Address: 99 Skipper Way Lee-on-the-Solent PO13 9EX. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Sep 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Sep 2014 - the day director's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(38 pages)
|