(AA) Micro company accounts made up to 30th September 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th November 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 11th November 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2022. New Address: 24 Withern Road Grimsby DN33 1JE. Previous address: 10 Eton Road Goole DN14 6PH United Kingdom
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th August 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 26th August 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th September 2021. New Address: 10 Eton Road Goole DN14 6PH. Previous address: 8 Fox Avenue Shrewbury SY2 6FX United Kingdom
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 11th February 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2021
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th March 2021. New Address: 8 Fox Avenue Shrewbury SY2 6FX. Previous address: 10 Beech Avenue Newcastle upon Tyne NE3 2RN United Kingdom
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st September 2020. New Address: 10 Beech Avenue Newcastle upon Tyne NE3 2RN. Previous address: 439 Old Walsall Road Birmingham B42 1HX United Kingdom
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 1st September 2020 - the day director's appointment was terminated
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 17th April 2020. New Address: 439 Old Walsall Road Birmingham B42 1HX. Previous address: 37 Bradford Road Wakefield WF1 2RF United Kingdom
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 5th September 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th September 2019. New Address: 37 Bradford Road Wakefield WF1 2RF. Previous address: 79 Coggeshall Road Braintree CM7 9EP United Kingdom
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) 28th June 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th July 2019. New Address: 79 Coggeshall Road Braintree CM7 9EP. Previous address: 265a Henley Road Coventry CV2 1AW England
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th February 2019. New Address: 265a Henley Road Coventry CV2 1AW. Previous address: 4 Bell Vue Avenue Doncaster DN4 5DX United Kingdom
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th February 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 11th September 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2018. New Address: 4 Bell Vue Avenue Doncaster DN4 5DX. Previous address: 69 Johnson Road Hounslow TW5 9LH England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th December 2017
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 8th December 2017 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th February 2018. New Address: 69 Johnson Road Hounslow TW5 9LH. Previous address: 8 Gold Crest Close Luton LU4 0XX England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 7th July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th July 2017. New Address: 8 Gold Crest Close Luton LU4 0XX. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) 22nd June 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th June 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 122 Sakura Walk Willen Park Milton Keynes MK15 9EH United Kingdom
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th April 2017. New Address: 122 Sakura Walk Willen Park Milton Keynes MK15 9EH. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2017
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2017 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 19 Yarrow Place Conniburrow Milton Keynes MK14 7AX United Kingdom
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th November 2015. New Address: 19 Yarrow Place Conniburrow Milton Keynes MK14 7AX. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th October 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|