(CH01) On 2024/01/16 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Westbury Avenue Sale M33 4WQ England on 2024/01/16 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2024/01/09
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/01/09.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/08/16
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/16.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Weston Avenue Leighton Buzzard LU7 4QZ United Kingdom on 2019/09/09 to 16 Westbury Avenue Sale M33 4WQ
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 2018/12/07 to 44 Weston Avenue Leighton Buzzard LU7 4QZ
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/27.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/27
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15 Newton Road Northampton NN5 6TL United Kingdom on 2018/07/03 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/05
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/10/12
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/12.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Bonsall Drive Mickleover Derby DE3 9HQ United Kingdom on 2017/12/28 to 15 Newton Road Northampton NN5 6TL
filed on: 28th, December 2017
| 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)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/21
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/12/08 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Fleetwood Drive Southport PR9 8HE United Kingdom on 2015/12/11 to 15 Bonsall Drive Mickleover Derby DE3 9HQ
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/12/04
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/04.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/15.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/15
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Dickinson Gardens Dewsbury WF13 2TT United Kingdom on 2015/10/27 to 26 Fleetwood Drive Southport PR9 8HE
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/08/18
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 238 Wollaton Road Nottingham NG9 2PL United Kingdom on 2015/08/25 to 11 Dickinson Gardens Dewsbury WF13 2TT
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/18.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Lonsdale Drive Towton NG9 6LS on 2015/05/27 to 238 Wollaton Road Nottingham NG9 2PL
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/05/20 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/21
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Biant Close Nottingham NG8 5NY United Kingdom on 2015/02/25 to 70 Lonsdale Drive Towton NG9 6LS
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/02/19 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Park Street Lane St. Albans AL2 2JA United Kingdom on 2014/09/24 to 4 Biant Close Nottingham NG8 5NY
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/08.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/09/08
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Riverside Drive Weedon Northampton NN7 4RT United Kingdom on 2014/07/14 to 55 Park Street Lane St. Albans AL2 2JA
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/07/08
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/08.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/08 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/08.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/08
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2014
| incorporation
|
Free Download
(38 pages)
|