(TM01) Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 30th Dec 2021. New Address: 25 Bessemer Grove Corby NN18 8ER. Previous address: 79 Castle Street Banbury OX16 5NX United Kingdom
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Nov 2021 new director was appointed.
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Nov 2021 - the day director's appointment was terminated
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 2nd Feb 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Feb 2021. New Address: 79 Castle Street Banbury OX16 5NX. Previous address: 27 Candover Close West Drayton UB7 0BD United Kingdom
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Oct 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 20th Oct 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Nov 2020. New Address: 27 Candover Close West Drayton UB7 0BD. Previous address: 281 Pelham Road Immingham DN40 1JU United Kingdom
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: 281 Pelham Road Immingham DN40 1JU. Previous address: 39 Tasburgh Street Grimsby DN32 9LB United Kingdom
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jun 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 20th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Sep 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 12th Sep 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Oct 2019. New Address: 39 Tasburgh Street Grimsby DN32 9LB. Previous address: 35 Arderne Avenue Crewe CW2 8NS United Kingdom
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Mar 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th Dec 2018. New Address: 35 Arderne Avenue Crewe CW2 8NS. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Thu, 22nd Nov 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Nov 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Aug 2018. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 95 Conway Gardens Grays RM17 6HE England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jul 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 16th Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 26th Mar 2018. New Address: 95 Conway Gardens Grays RM17 6HE. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Mar 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Mar 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: Apartment 3, Swinton Vale Rake Lane Clifton Manchester M27 8BN United Kingdom
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 6th Oct 2015 - the day director's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Oct 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Oct 2015. New Address: Apartment 3, Swinton Vale Rake Lane Clifton Manchester M27 8BN. Previous address: Flat 3 3 Higher Tower Road Newquay TR7 1QL
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 26th May 2015. New Address: Flat 3 3 Higher Tower Road Newquay TR7 1QL. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 20th May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th Dec 2014 - the day director's appointment was terminated
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th Dec 2014. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 32 Orchard Way Letchworth SG6 4RZ United Kingdom
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Oct 2014 - the day director's appointment was terminated
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Oct 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Oct 2014. New Address: 32 Orchard Way Letchworth SG6 4RZ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(38 pages)
|