(AA) Micro company accounts made up to 31st July 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th March 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 35 Fenton Street Wakefield WF3 1RJ United Kingdom
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) 10th March 2023 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st September 2020. New Address: 35 Fenton Street Wakefield WF3 1RJ. Previous address: 29 Wellesley Road Harrow HA1 1QL United Kingdom
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 2nd September 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2020. New Address: 29 Wellesley Road Harrow HA1 1QL. Previous address: 62 Park Road Rushden NN10 0LH United Kingdom
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(TM01) 11th March 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 3rd October 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd October 2019. New Address: 62 Park Road Rushden NN10 0LH. Previous address: 29a Cricklewood Broadway London NW2 3JX United Kingdom
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(TM01) 19th February 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th February 2019. New Address: 29a Cricklewood Broadway London NW2 3JX. Previous address: 24 Sandringham Road Brentwood CM15 9PH United Kingdom
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st November 2018. New Address: 24 Sandringham Road Brentwood CM15 9PH. Previous address: Flat 8, Torvill Court Rollason Way Brentwood United Kingdom
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th August 2018. New Address: Flat 8, Torvill Court Rollason Way Brentwood. Previous address: 27 Hastings Street Grimethorpe Barnsley S72 7EG United Kingdom
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 15th August 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th March 2018. New Address: 27 Hastings Street Grimethorpe Barnsley S72 7EG. Previous address: 177 Harrow View Harrow HA1 4SU United Kingdom
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 7th March 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2017. New Address: 177 Harrow View Harrow HA1 4SU. Previous address: 21 Pink Street Burnley BB12 6RN United Kingdom
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 5th April 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 18th October 2016 - the day director's appointment was terminated
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2016. New Address: 21 Pink Street Burnley BB12 6RN. Previous address: 41 Kingsley Avenue Torpoint PL11 2HF United Kingdom
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 11th March 2016 - the day director's appointment was terminated
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th March 2016. New Address: 41 Kingsley Avenue Torpoint PL11 2HF. Previous address: 42 Millbank Road Hartlepool TS24 8NE United Kingdom
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd December 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th December 2015. New Address: 42 Millbank Road Hartlepool TS24 8NE. Previous address: 24 Willowbrook Walk Stoke-on-Trent ST6 8GN
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th June 2015. New Address: 24 Willowbrook Walk Stoke-on-Trent ST6 8GN. Previous address: Redlands Rowleigh Lane Oxford OX13 5QA United Kingdom
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2015
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd June 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th April 2015. New Address: Redlands Rowleigh Lane Oxford OX13 5QA. Previous address: 46 Grimspound Close Plymouth PL6 9NY United Kingdom
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) 7th April 2015 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th January 2015. New Address: 46 Grimspound Close Plymouth PL6 9NY. Previous address: 37 Sisley Road Barking IG11 9SR United Kingdom
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) 5th January 2015 - the day director's appointment was terminated
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th September 2014. New Address: 37 Sisley Road Barking IG11 9SR. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) 20th August 2014 - the day director's appointment was terminated
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th August 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 3rd July 2014: 1.00 GBP
capital
|
|