(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 28th Nov 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Sep 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 41 Sparrow Farm Drive Feltham TW14 0EA United Kingdom
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2022 new director was appointed.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 17th Mar 2021 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Mar 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Apr 2021. New Address: 41 Sparrow Farm Drive Feltham TW14 0EA. Previous address: 1 Fieldhead Parade Birstall WF17 9DW United Kingdom
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 30th Jul 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jul 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Aug 2020. New Address: 1 Fieldhead Parade Birstall WF17 9DW. Previous address: Flat 18, Rose Bush Court 35 Parkhill Road London NW3 2YE United Kingdom
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Feb 2019. New Address: Flat 18, Rose Bush Court 35 Parkhill Road London NW3 2YE. Previous address: 2a Grosvenor Court Stoke Poges Lane Slough SL1 3LQ United Kingdom
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Jan 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 2nd Feb 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Feb 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: 2a Grosvenor Court Stoke Poges Lane Slough SL1 3LQ. Previous address: 37 Chester Road Newquay TR7 2RH United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 26th Oct 2017. New Address: 37 Chester Road Newquay TR7 2RH. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 9th Aug 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Aug 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 8th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 7th Apr 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 37 Othello Close Hartford Huntingdon PE29 1SU United Kingdom
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Nov 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Dec 2016. New Address: 37 Othello Close Hartford Huntingdon PE29 1SU. Previous address: 149 Nottingham Road Spondon Derby DE21 7NN United Kingdom
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Tue, 29th Nov 2016 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 15th Sep 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 15th Sep 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Sep 2016. New Address: 149 Nottingham Road Spondon Derby DE21 7NN. Previous address: 33 Paston Lane Peterborough PE4 6HB United Kingdom
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: 33 Paston Lane Peterborough PE4 6HB. Previous address: 72 Limes Avenue Aylesbury HP21 7HD United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 20th Apr 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Apr 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 29th Oct 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Nov 2015. New Address: 72 Limes Avenue Aylesbury HP21 7HD. Previous address: 51 Winters Way Holmer Green High Wycombe HP15 6YA United Kingdom
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Sep 2015. New Address: 51 Winters Way Holmer Green High Wycombe HP15 6YA. Previous address: 61 Brookfield Way Heanor DE75 7NU United Kingdom
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Apr 2015. New Address: 61 Brookfield Way Heanor DE75 7NU. Previous address: Hobbs Hallend Hall End Wootton-Under-Edge GL12 8PD
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Apr 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
(TM01) Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 19th Jan 2015. New Address: Hobbs Hallend Hall End Wootton-Under-Edge GL12 8PD. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Jan 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 15th Jan 2015 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Nov 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 4th Nov 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Nov 2014. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 31 Courtfield Road Ashford Kent TW15 2JN United Kingdom
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Tue, 13th May 2014 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 13th May 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 1.00 GBP
capital
|
|