(CH01) On November 16, 2022 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on January 5, 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 17 Barton Grove Leighton Buzzard LU7 4EF United Kingdom to 191 Washington Street Bradford BD8 9QP on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 14, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Cheney Road Leicester LE4 9nd United Kingdom to 17 Barton Grove Leighton Buzzard LU7 4EF on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 14, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Finningley Road Manchester M9 0QW United Kingdom to 42 Cheney Road Leicester LE4 9nd on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 2, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3, Greenacres 16 Greenhill Park London NW10 9AR England to 22 Finningley Road Manchester M9 0QW on October 23, 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 2, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Crest View Greenhithe DA9 9QY United Kingdom to Flat 3, Greenacres 16 Greenhill Park London NW10 9AR on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Wilkes Avenue Measham Swadlincote DE12 7LS England to 5 Crest View Greenhithe DA9 9QY on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 7, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 60 Wilkes Avenue Measham Swadlincote DE12 7LS on June 19, 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On June 7, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 18, 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Pel Crescent Oldbury B68 8st United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 16, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 265 Burnley Lane Chadderton Oldham OL9 0EW United Kingdom to 132 Pel Crescent Oldbury B68 8st on May 23, 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 13, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 117 Tunnel Hill Worcester WR4 9SB United Kingdom to 265 Burnley Lane Chadderton Oldham OL9 0EW on May 23, 2016
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 117 Tunnel Hill Tunnel Hill Worcester WR4 9SB England to 117 Tunnel Hill Worcester WR4 9SB on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On September 21, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Burlington Place Shrewsbury SY3 7LF to 117 Tunnel Hill Tunnel Hill Worcester WR4 9SB on August 18, 2015
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on April 22, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 14 Ormerod Road Chepstow NP16 7AZ United Kingdom to 4 Burlington Place Shrewsbury SY3 7LF on January 28, 2015
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 19, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 19, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 16, 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Potters Court Beechleas Chepstow NP16 7RG United Kingdom to 14 Ormerod Road Chepstow NP16 7AZ on October 17, 2014
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 6, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(38 pages)
|