(TM01) Director's appointment terminated on 2023/09/20
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/12/12 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/08/26
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Fontmell Park Ashford TW15 2NP United Kingdom on 2022/08/30 to 191 Washington Street Bradford BD8 9QP
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/26.
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/12/16
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Windermere Close Staines-upon-Thames TW19 7RW United Kingdom on 2022/01/13 to 11 Fontmell Park Ashford TW15 2NP
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/16.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/11/19
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Kenwick Pastures Louth LN11 8EE England on 2019/12/05 to 17 Windermere Close Staines-upon-Thames TW19 7RW
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/19.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/06/03
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/03.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Forgeway Banbury OX16 1QR United Kingdom on 2019/07/04 to 2 Kenwick Pastures Louth LN11 8EE
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 53 Barra Hall Road Hayes UB3 2NS United Kingdom on 2018/12/04 to 25 Forgeway Banbury OX16 1QR
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/23.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 the Close Scunthorpe DN16 1DU United Kingdom on 2018/11/23 to 53 Barra Hall Road Hayes UB3 2NS
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/14.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/14
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/08/08
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Pinderfields Road Wakefield WF1 3NQ England on 2018/08/16 to 10 the Close Scunthorpe DN16 1DU
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/08.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/03/16.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/16
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 342 Green Lane Ilford IG3 9JR United Kingdom on 2018/03/26 to 19 Pinderfields Road Wakefield WF1 3NQ
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/06/13
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/13.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/06/21 to 342 Green Lane Ilford IG3 9JR
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/22.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 170 Sylvia Avenue Bristol BS3 5DB United Kingdom on 2017/04/20 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/22
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/10/06
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/06.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Alexandra Close Liverpool L6 9JH United Kingdom on 2016/10/17 to 170 Sylvia Avenue Bristol BS3 5DB
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 124 Kayham Road Plymouth PL2 1QZ on 2016/03/18 to 9 Alexandra Close Liverpool L6 9JH
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/11.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/03/11
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/25
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 44 King Edward Street Milton Keynes MK13 0BG United Kingdom on 2015/02/03 to 124 Kayham Road Plymouth PL2 1QZ
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/01/28
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/28.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Rendlesham Gardens Plymouth PL6 8SS United Kingdom on 2014/12/24 to 44 King Edward Street Milton Keynes MK13 0BG
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/18.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/18
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014/09/11 to 38 Rendlesham Gardens Plymouth PL6 8SS
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/02.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/09/02
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|