(CH01) On January 13, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on January 13, 2023. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 16, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on June 27, 2022. Company's previous address: Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX United Kingdom.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 5, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Room 208, Jupiter House 150 Clayton Road Hayes UB3 1RX. Change occurred on February 18, 2021. Company's previous address: 24 Stuart Avenue Harrow HA2 9BB United Kingdom.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 5, 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 10, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Stuart Avenue Harrow HA2 9BB. Change occurred on November 27, 2020. Company's previous address: 10 Warren Bank Manchester M9 6FE United Kingdom.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 10, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 22, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Warren Bank Manchester M9 6FE. Change occurred on October 16, 2020. Company's previous address: 2a Lydford Road London W9 3LU United Kingdom.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 22, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 23, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a Lydford Road London W9 3LU. Change occurred on April 3, 2020. Company's previous address: 17 Danemead Grove Northolt UB5 4NX England.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 19, 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 19, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Danemead Grove Northolt UB5 4NX. Change occurred on December 31, 2019. Company's previous address: 17 Barnaby Terrace Rochester ME1 2LL England.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Barnaby Terrace Rochester ME1 2LL. Change occurred on June 7, 2019. Company's previous address: 92 Kimberley Avenue Thatto Heath St. Helens WA9 5SW United Kingdom.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 8, 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 92 Kimberley Avenue Thatto Heath St. Helens WA9 5SW. Change occurred on February 18, 2019. Company's previous address: 59 Bordars Road London W7 1AL United Kingdom.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 3, 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Bordars Road London W7 1AL. Change occurred on October 16, 2018. Company's previous address: 62 Village Way London NW10 0LL England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 62 Village Way London NW10 0LL. Change occurred on June 8, 2018. Company's previous address: 3 Filton Avenue Horfield Bristol BS7 0AQ United Kingdom.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 21, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 15, 2017 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Filton Avenue Horfield Bristol BS7 0AQ. Change occurred on February 6, 2018. Company's previous address: 9 Stanley Gardens London NW2 4QH United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 15, 2017
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Stanley Gardens London NW2 4QH. Change occurred on June 21, 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 13, 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on April 26, 2017. Company's previous address: 56 Harvey Close Bourne PE10 9QL United Kingdom.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 25, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 56 Harvey Close Bourne PE10 9QL. Change occurred on May 4, 2016. Company's previous address: Papillon North Country Redruth TR16 4AJ.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 15, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Papillon North Country Redruth TR16 4AJ. Change occurred on December 23, 2014. Company's previous address: 18 Pond Bank Blisworth Northampton NN7 3EL United Kingdom.
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On December 15, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Pond Bank Blisworth Northampton NN7 3EL. Change occurred on October 29, 2014. Company's previous address: 5 Colindale Close Bolton BL3 5SA United Kingdom.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 15, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 15, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 21, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Colindale Close Bolton BL3 5SA. Change occurred on August 7, 2014. Company's previous address: 242 High Street Silverdale Newcastle ST5 6LJ United Kingdom.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 2, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|