(AA) Micro company accounts made up to 31st July 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 3rd November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 90 Baltic Quay Gateshead NE8 3QX United Kingdom on 25th November 2020 to Flat 1212 Trident House Granville Square Birmingham B15 1UQ
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 87 Kingscliff Road Birmingham B10 9LA United Kingdom on 11th September 2020 to 90 Baltic Quay Gateshead NE8 3QX
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th August 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th August 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Gilby Road Birmingham B16 8RG United Kingdom on 23rd October 2019 to 87 Kingscliff Road Birmingham B10 9LA
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 16 Townsend Road Southall UB1 1EX United Kingdom on 1st October 2018 to 33 Gilby Road Birmingham B16 8RG
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 7, Dowding House 22 West Barnes Lane London SW20 0BN England on 19th June 2018 to 16 Townsend Road Southall UB1 1EX
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 3rd November 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2017
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5th February 2018 to Flat 7, Dowding House 22 West Barnes Lane London SW20 0BN
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 3 4 Thyme Close Gosport PO13 0GP United Kingdom on 5th June 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Tom Price Way Bishop Sutton Bristol BS39 5EH United Kingdom on 1st December 2016 to Flat 3 4 Thyme Close Gosport PO13 0GP
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Courtmount Grove Portsmouth PO6 2BH United Kingdom on 13th September 2016 to 4 Tom Price Way Bishop Sutton Bristol BS39 5EH
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Station Lane Asfordby Melton Mowbray LE14 3SL United Kingdom on 17th May 2016 to 9 Courtmount Grove Portsmouth PO6 2BH
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Sequoia Gulworthy Tavistock PL19 8JA United Kingdom on 8th January 2016 to 4 Station Lane Asfordby Melton Mowbray LE14 3SL
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Kimberley Place Ashton-in-Makerfield Wigan WN4 9DJ on 29th October 2015 to Sequoia Gulworthy Tavistock PL19 8JA
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 Dagless Way March PE15 8QY United Kingdom on 6th July 2015 to 19 Kimberley Place Ashton-in-Makerfield Wigan WN4 9DJ
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th July 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 29th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 111 Long Street Middleton Manchester M24 6UE United Kingdom on 2nd June 2015 to 80 Dagless Way March PE15 8QY
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 28th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Kensington Park Bristol BS5 0NU United Kingdom on 27th March 2015 to 111 Long Street Middleton Manchester M24 6UE
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28th January 2015 to 15 Kensington Park Bristol BS5 0NU
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 1st July 2014: 1.00 GBP
capital
|
|