(AP01) On Thu, 14th Mar 2024 new director was appointed.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 22 Redshank House Avocet Close London SE1 5EN United Kingdom on Thu, 4th Apr 2024 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 14th Mar 2024
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jan 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Chalfonts the Cedars Newbury RG14 7AA United Kingdom on Thu, 11th Feb 2021 to Flat 22 Redshank House Avocet Close London SE1 5EN
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jan 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Oct 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Oct 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 211 Brabazon Road Hounslow TW5 9LW United Kingdom on Fri, 23rd Oct 2020 to The Chalfonts the Cedars Newbury RG14 7AA
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Aug 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Aug 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Hartcliffe Road Bristol BS4 1HB United Kingdom on Tue, 8th Sep 2020 to 211 Brabazon Road Hounslow TW5 9LW
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th Mar 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Mar 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 176 Marrowbrook Lane Farnborough GU14 0AD United Kingdom on Mon, 30th Mar 2020 to 31 Hartcliffe Road Bristol BS4 1HB
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 5th Nov 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Nov 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat a 69-71 Craven Park Road London NW10 8SH United Kingdom on Thu, 21st Nov 2019 to 176 Marrowbrook Lane Farnborough GU14 0AD
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Blue Brick Lane Nuneaton CV10 9FQ United Kingdom on Wed, 27th Mar 2019 to Flat a 69-71 Craven Park Road London NW10 8SH
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Shepherds Mead Hitchin SG5 1YA United Kingdom on Thu, 18th Oct 2018 to 9 Blue Brick Lane Nuneaton CV10 9FQ
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Oct 2018 new director was appointed.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 2nd Aug 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Aug 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Sheringham Drive Barking IG11 9AN United Kingdom on Wed, 10th Aug 2016 to 30 Shepherds Mead Hitchin SG5 1YA
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 333 Blackburn Road Accrington BB5 0AJ United Kingdom on Fri, 15th Apr 2016 to 52 Sheringham Drive Barking IG11 9AN
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Apr 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Apr 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 29th Oct 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Lockyer Terrace Saltash PL12 6DF United Kingdom on Mon, 16th Nov 2015 to 333 Blackburn Road Accrington BB5 0AJ
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Oct 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jul 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 134 Tenby Road Birmingham B13 9LT United Kingdom on Tue, 4th Aug 2015 to 7 Lockyer Terrace Saltash PL12 6DF
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Jul 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 4th Jun 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Jun 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sunny Cottage Chequers Lane Wychbold Droitwich WR9 7PH United Kingdom on Thu, 11th Jun 2015 to 134 Tenby Road Birmingham B13 9LT
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st Apr 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Apr 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 28th Apr 2015 to Sunny Cottage Chequers Lane Wychbold Droitwich WR9 7PH
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(38 pages)
|