(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) 2022/09/30 - the day director's appointment was terminated
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/30.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/10/12. New Address: 47 Asquith Road Bentley Doncaster Doncaster DN5 0NS. Previous address: 150 Rock Avenue Gillingham ME7 5PR United Kingdom
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/09/20. New Address: 150 Rock Avenue Gillingham ME7 5PR. Previous address: 109 Wharf Lane Solihull B91 2LF United Kingdom
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/08/26 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/26.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/01/04.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/22. New Address: 109 Wharf Lane Solihull B91 2LF. Previous address: 40a Heaton Road Newcastle upon Tyne NE6 1SD United Kingdom
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/01/04 - the day director's appointment was terminated
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/25.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/11. New Address: 40a Heaton Road Newcastle upon Tyne NE6 1SD. Previous address: 19 Manor Road Birmingham B33 8BS United Kingdom
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/08/25 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 2019/11/11 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/03. New Address: 19 Manor Road Birmingham B33 8BS. Previous address: 42 Joyce Avenue Stoke-on-Trent ST6 7PF England
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/11.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/05/21.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/05/21 - the day director's appointment was terminated
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/06/11. New Address: 42 Joyce Avenue Stoke-on-Trent ST6 7PF. Previous address: 17 Leys Field Gardens Chellaston Derby DE73 6PL United Kingdom
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/12.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/02/12 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/02/20. New Address: 17 Leys Field Gardens Chellaston Derby DE73 6PL. Previous address: 64B High Street Thrapston Kettering NN14 4JH United Kingdom
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) 2018/10/30 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/08. New Address: 64B High Street Thrapston Kettering NN14 4JH. Previous address: 200B High Street London NW10 4st England
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/30.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/07/12 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/27. New Address: 200B High Street London NW10 4st. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/12.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/29. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 103 Turner Street Northampton NN1 4JJ England
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/12/07.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/07 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/09. New Address: 103 Turner Street Northampton NN1 4JJ. Previous address: 35 Redhouse Lane Leeds LS7 4RA England
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 2017/06/29 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/10. New Address: 35 Redhouse Lane Leeds LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/29.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 2017/03/15 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/15.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/22. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/08. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: Flat B 206 Kettering Road Northampton NN1 4BN United Kingdom
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/01.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/07/01 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/04/14 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/25. New Address: Flat B 206 Kettering Road Northampton NN1 4BN. Previous address: 12 Hazelwood Road Northampton NN1 1LN United Kingdom
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/09/30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/11/11.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/01. New Address: 12 Hazelwood Road Northampton NN1 1LN. Previous address: 53 Chestnut Road Northampton NN3 2JL United Kingdom
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/11 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/10/05 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/05.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/10/12. New Address: 53 Chestnut Road Northampton NN3 2JL. Previous address: 277 Halton Moor Avenue Leeds LS9 0JY
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/05 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/02/03. New Address: 277 Halton Moor Avenue Leeds LS9 0JY. Previous address: 759 Oldham Road Manchester M40 5AU United Kingdom
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/30.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/30 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/01. New Address: 759 Oldham Road Manchester M40 5AU. Previous address: 759 Oldham Road Manchester M40 5AU United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/11/28 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/18.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/27. New Address: 759 Oldham Road Manchester M40 5AU. Previous address: 1 Hazelrigg Square Camphill Northampton NN4 9RE United Kingdom
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/11/18 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/12.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/09/12 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/24. New Address: 1 Hazelrigg Square Camphill Northampton NN4 9RE. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, September 2014
| incorporation
|
Free Download
(38 pages)
|