(AA) Micro company accounts made up to 2023-04-30
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-11-24 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-11-11. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-09-06
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-09-12. Company's previous address: Flat B 86 Godolphin Road London W12 8JW United Kingdom.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-06
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-08-24
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat B 86 Godolphin Road London W12 8JW. Change occurred on 2021-09-20. Company's previous address: 18 Harcourt Wraysbury Staines upon Thames TW19 5DY United Kingdom.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-24
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-01-19
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-19
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Harcourt Wraysbury Staines upon Thames TW19 5DY. Change occurred on 2021-02-01. Company's previous address: 16 Salisbury Road Saltley Birmingham B8 1st England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-29
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-29
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Salisbury Road Saltley Birmingham B8 1st. Change occurred on 2020-02-27. Company's previous address: 7 the Ridings London W5 3BT United Kingdom.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-17
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-17
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-12-05
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 the Ridings London W5 3BT. Change occurred on 2019-12-20. Company's previous address: Flat 21 Charlbury House London E12 5NR United Kingdom.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-05
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 21 Charlbury House London E12 5NR. Change occurred on 2019-12-18. Company's previous address: 7 the Ridings London W5 3BT United Kingdom.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-13
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-13
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 the Ridings London W5 3BT. Change occurred on 2019-07-08. Company's previous address: 35 Craigwell Avenue Feltham TW13 7JR United Kingdom.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-17
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-17
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Craigwell Avenue Feltham TW13 7JR. Change occurred on 2019-05-03. Company's previous address: 52 Eleanor Street Sheffield S9 5AX England.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-18
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-12-18
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 52 Eleanor Street Sheffield S9 5AX. Change occurred on 2018-12-28. Company's previous address: Ashville Homer Terrace Durham DH1 4JT England.
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-07-06
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-06
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ashville Homer Terrace Durham DH1 4JT. Change occurred on 2018-07-31. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-07-06. Company's previous address: 561 Price Street Birkenhead CH41 8DU England.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-23
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-23
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 561 Price Street Birkenhead CH41 8DU. Change occurred on 2018-02-14. Company's previous address: 14 Lockside Blackburn BB2 3TA United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-10-14
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-10-14
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Lockside Blackburn BB2 3TA. Change occurred on 2016-10-24. Company's previous address: 376 Sydenham Road Croydon CR0 2EA United Kingdom.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-26: 1.00 GBP
capital
|
|
(AD01) New registered office address 376 Sydenham Road Croydon CR0 2EA. Change occurred on 2016-02-04. Company's previous address: 28 Chatham Street London SE17 1NY United Kingdom.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-28
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-01-28
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Chatham Street London SE17 1NY. Change occurred on 2015-05-14. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-01
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-01
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(38 pages)
|