(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 5th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Friday 5th May 2023. Company's previous address: 44 Lyndhurst Road Greenford UB6 9QR United Kingdom.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 11th March 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 11th March 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2021.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Lyndhurst Road Greenford UB6 9QR. Change occurred on Friday 2nd July 2021. Company's previous address: 20 Tern Avenue Bolton BL4 0QR United Kingdom.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd June 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 14th December 2020.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 14th December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Tern Avenue Bolton BL4 0QR. Change occurred on Friday 8th January 2021. Company's previous address: 39 Mitcham Walk Aylesbury HP19 9HG England.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 13th March 2019.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 39 Mitcham Walk Aylesbury HP19 9HG. Change occurred on Thursday 21st March 2019. Company's previous address: 11 Norman Terrace High Pittington Durham DH6 1AN England.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 11th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Norman Terrace High Pittington Durham DH6 1AN. Change occurred on Friday 27th July 2018. Company's previous address: 126 Church Road Normanton WF6 2QS England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 126 Church Road Normanton WF6 2QS. Change occurred on Wednesday 28th March 2018. Company's previous address: 10 Garfield Road Enfield EN3 4RP United Kingdom.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th December 2017.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th December 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Garfield Road Enfield EN3 4RP. Change occurred on Friday 9th February 2018. Company's previous address: 163 Trinity Lane Waltham Cross EN8 7EP United Kingdom.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th October 2017.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 16th October 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 163 Trinity Lane Waltham Cross EN8 7EP. Change occurred on Thursday 1st February 2018. Company's previous address: 7 Limewood Way Leeds LS14 1AB England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 163 Trinity Lane Waltham Cross EN8 7EP. Change occurred on Thursday 1st February 2018. Company's previous address: 163 Trinity Lane Waltham Cross EN8 7EP United Kingdom.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on Wednesday 27th September 2017. Company's previous address: 26 Parkside Drive Churchdown Gloucester GL3 1HT United Kingdom.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 27th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th April 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th May 2017.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Parkside Drive Churchdown Gloucester GL3 1HT. Change occurred on Thursday 25th May 2017. Company's previous address: 16 Lowther Avenue Maghull Liverpool L31 9DP United Kingdom.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
|
(AD01) New registered office address 16 Lowther Avenue Maghull Liverpool L31 9DP. Change occurred on Thursday 29th December 2016. Company's previous address: Flat 15, Blenheim Court 52 Kenton Road Harrow HA3 8AP United Kingdom.
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th December 2016.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 15, Blenheim Court 52 Kenton Road Harrow HA3 8AP. Change occurred on Friday 24th June 2016. Company's previous address: 146 Juniper Close Broxbourne EN10 6HB United Kingdom.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th June 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th June 2016.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 146 Juniper Close Broxbourne EN10 6HB. Change occurred on Tuesday 11th August 2015. Company's previous address: Flat 87, Peverel House Stour Road Dagenham RM10 7HZ.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th July 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th July 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 87, Peverel House Stour Road Dagenham RM10 7HZ. Change occurred on Tuesday 14th April 2015. Company's previous address: 12 Ham Close Plymouth PL2 3PB United Kingdom.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th April 2015.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 10th April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th September 2014.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Ham Close Plymouth PL2 3PB. Change occurred on Wednesday 24th September 2014. Company's 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: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|