(AA) Micro company accounts made up to 2022-11-30
filed on: 17th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 Caldecott Place Rugby CV21 3TT. Change occurred on 2020-10-30. Company's previous address: 113 Rosecroft Drive Nottingham NG5 6EJ United Kingdom.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-12
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-12
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 113 Rosecroft Drive Nottingham NG5 6EJ. Change occurred on 2019-04-12. Company's previous address: 159 Lea Road Wolverhampton WV3 0LQ United Kingdom.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-04
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-04
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-03
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 159 Lea Road Wolverhampton WV3 0LQ. Change occurred on 2018-10-15. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-03
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-07-02. Company's previous address: 256a Gwendolen Road Leicester LE5 5FH United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-08-30
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-30
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 256a Gwendolen Road Leicester LE5 5FH. Change occurred on 2017-10-27. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-03-22. Company's previous address: 54 Park Parade London NW10 4JB United Kingdom.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 54 Park Parade London NW10 4JB. Change occurred on 2016-10-20. Company's previous address: Flat 21, Sandown Court 25 Abdon Avenue Birmingham B29 4NZ United Kingdom.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-13
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-10-13
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-19
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 21, Sandown Court 25 Abdon Avenue Birmingham B29 4NZ. Change occurred on 2016-07-26. Company's previous address: 6 Birstall Court Larch Close Runcorn WA7 5FB United Kingdom.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-07-19
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-11-30
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Birstall Court Larch Close Runcorn WA7 5FB. Change occurred on 2016-02-25. Company's previous address: 1 Constanine Close Cricketers Way Andover SP10 5BX.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-18
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-02-18
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-07: 1.00 GBP
capital
|
|
(AD01) New registered office address 1 Constanine Close Cricketers Way Andover SP10 5BX. Change occurred on 2015-07-22. Company's previous address: 62 Plymouth Road Buckfastleigh TQ11 0DH United Kingdom.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-15
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-15
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-05-08
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 62 Plymouth Road Buckfastleigh TQ11 0DH. Change occurred on 2015-05-12. Company's previous address: 10 Harberton Close Paignton TQ4 7EA United Kingdom.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-08
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-26
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Harberton Close Paignton TQ4 7EA. Change occurred on 2015-04-08. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-26
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(38 pages)
|