(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th Nov 2022 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Mon, 14th Nov 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2022 new director was appointed.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 87a Western Road Southall UB2 5HH United Kingdom on Fri, 2nd Sep 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Aug 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 89 Frogmore Avenue Hayes UB4 8AR United Kingdom on Wed, 1st Sep 2021 to 87a Western Road Southall UB2 5HH
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Aug 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jun 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 91 Wolverhampton Road Cannock WS11 1AR United Kingdom on Fri, 11th Jun 2021 to 89 Frogmore Avenue Hayes UB4 8AR
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Mar 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 187 Paulhan Street Bolton BL3 3DX United Kingdom on Mon, 29th Mar 2021 to 91 Wolverhampton Road Cannock WS11 1AR
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Dec 2020
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Dec 2020 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Primrose Drive Thirsk Y07 3FG United Kingdom on Fri, 15th Jan 2021 to 187 Paulhan Street Bolton BL3 3DX
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 130 Queens Walk Ruislip HA4 0NS United Kingdom on Fri, 23rd Oct 2020 to 8 Primrose Drive Thirsk Y07 3FG
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 114 Hobart Lane Hayes UB4 9NL England on Thu, 6th Aug 2020 to 130 Queens Walk Ruislip HA4 0NS
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st Jul 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Jul 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 8th Mar 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 84 Greatfields Drive Uxbridge UB8 3QW England on Fri, 23rd Mar 2018 to 114 Hobart Lane Hayes UB4 9NL
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Thu, 15th Feb 2018 to 84 Greatfields Drive Uxbridge UB8 3QW
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jan 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jan 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Orient House, Flat 23 Cobden Street Kettering NN16 8DX United Kingdom on Mon, 8th May 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Apr 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23-25 Butts Road Coventry CV1 3GJ United Kingdom on Mon, 23rd May 2016 to Orient House, Flat 23 Cobden Street Kettering NN16 8DX
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Jan 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 149 Narborough Road Leicester LE3 2LH United Kingdom on Tue, 2nd Feb 2016 to 23-25 Butts Road Coventry CV1 3GJ
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Nov 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Nov 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 532 Doncaster Road Barnsley S71 5AQ United Kingdom on Thu, 17th Dec 2015 to 149 Narborough Road Leicester LE3 2LH
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 149 Narborough Road South Leicester LE3 2LH United Kingdom on Thu, 17th Dec 2015 to 149 Narborough Road Leicester LE3 2LH
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Melrose Gardens Edgware HA8 5LN United Kingdom on Thu, 3rd Dec 2015 to 149 Narborough Road South Leicester LE3 2LH
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Nov 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Aug 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Aug 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Wilson Street Alfreton DE55 7HU on Thu, 20th Aug 2015 to 16 Melrose Gardens Edgware HA8 5LN
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 the Rise Gawcott Buckingham MK18 4HW United Kingdom on Mon, 29th Jun 2015 to 9 Wilson Street Alfreton DE55 7HU
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd Jun 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Church Green Road Bletchley Milton Keynes MK3 6BL United Kingdom on Thu, 27th Nov 2014 to 24 the Rise Gawcott Buckingham MK18 4HW
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Nov 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Nov 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Sep 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 11th Sep 2014 to 38 Church Green Road Bletchley Milton Keynes MK3 6BL
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Sep 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Fri, 25th Jul 2014: 1.00 GBP
capital
|
|