(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 152 Birmingham Road Birmingham B43 7AG United Kingdom on Fri, 11th Dec 2020 to 120 Uplands Welwyn Garden City AL8 7EQ
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Nov 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Nov 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 24th Aug 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY United Kingdom on Wed, 9th Sep 2020 to 152 Birmingham Road Birmingham B43 7AG
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Aug 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 Dalecroft Rise Allerton Bradford BD15 9AX England on Fri, 29th Nov 2019 to 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Jul 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Jul 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Nevada Road Canvey Island SS8 8EY United Kingdom on Fri, 2nd Aug 2019 to 88 Dalecroft Rise Allerton Bradford BD15 9AX
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 34 Neve Avenue Wolverhampton WV10 9BU England on Thu, 17th Jan 2019 to 48 Nevada Road Canvey Island SS8 8EY
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 9th Jan 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 114 Hicks Farm Rise High Wycombe HP13 7SW United Kingdom on Wed, 4th Apr 2018 to 34 Neve Avenue Wolverhampton WV10 9BU
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Mar 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 9th Jun 2017 to 114 Hicks Farm Rise High Wycombe HP13 7SW
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Peartree Lane Cradley Heath Birmingham B64 6EH United Kingdom on Wed, 17th May 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Fri, 21st Apr 2017 to 32 Peartree Lane Cradley Heath Birmingham B64 6EH
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 185 Wellington Street Long Eaton Nottingham NG10 4JQ United Kingdom on Thu, 23rd Mar 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 23rd, March 2017
| address
|
Free Download
|
(AP01) On Thu, 16th Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
|
(TM01) Director's appointment terminated on Thu, 16th Mar 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 18th Jul 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Jul 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from House No 9 Michaelis Road Thame OX9 2FB United Kingdom on Mon, 25th Jul 2016 to 185 Wellington Street Long Eaton Nottingham NG10 4JQ
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 1.00 GBP
capital
|
|
(CH01) On Thu, 26th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Wicks Farm, Barton Village Road Barton Oxford OX3 9SE United Kingdom on Fri, 3rd Jun 2016 to House No 9 Michaelis Road Thame OX9 2FB
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Michaelis Road Thame OX9 2FB United Kingdom on Thu, 17th Mar 2016 to 31 Wicks Farm, Barton Village Road Barton Oxford OX3 9SE
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Feb 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Canning Crescent Oxford OX1 4XA United Kingdom on Wed, 17th Feb 2016 to 9 Michaelis Road Thame OX9 2FB
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Jul 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jul 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Lomond Close Portsmouth PO2 7HQ on Mon, 3rd Aug 2015 to 25 Canning Crescent Oxford OX1 4XA
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 86 Tower Road Tividale Oldbury B69 1NA United Kingdom on Wed, 27th May 2015 to 3 Lomond Close Portsmouth PO2 7HQ
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 110 Heather Road Leicester LE2 6DE United Kingdom on Tue, 10th Feb 2015 to 86 Tower Road Tividale Oldbury B69 1NA
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 4th Feb 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Feb 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Thu, 9th Oct 2014 to 110 Heather Road Leicester LE2 6DE
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Sep 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 16th Jul 2014 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Jul 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(38 pages)
|