(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 59 Dunbar Drive Lancashire BL3 3DP United Kingdom on 2021/03/29 to 10 st. Albans Road Leicester LE2 1GE
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/03/03
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/03.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/19.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 Cotton House 101 Cobbold Road London W12 9LS United Kingdom on 2020/12/04 to 59 Dunbar Drive Lancashire BL3 3DP
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/11/19
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/15.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Rothesay Close Nuneaton CV10 7LE United Kingdom on 2020/08/04 to Flat 1 Cotton House 101 Cobbold Road London W12 9LS
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/15
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/11/18
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/18.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Tyne Gardens Aveley South Ockendon RM15 4RL United Kingdom on 2019/12/06 to 6 Rothesay Close Nuneaton CV10 7LE
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/11.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/10/11
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 23 Shelley Street Worksop S80 2BX United Kingdom on 2019/02/08 to 31 Tyne Gardens Aveley South Ockendon RM15 4RL
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/01/31
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/31.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/09/28
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/28.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 2018/10/08 to 23 Shelley Street Worksop S80 2BX
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on 2018/06/29 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/05
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 49 Charles House Village Close Hoddesdon EN11 0GN United Kingdom on 2018/06/28 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2018/02/07 to 49 Charles House Village Close Hoddesdon EN11 0GN
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/22
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/22.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 29 Gresham Road London E6 6DS United Kingdom on 2017/05/16 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/05.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/04/05
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/21.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/10/21
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Lydford Road London W9 3LU United Kingdom on 2016/10/28 to 29 Gresham Road London E6 6DS
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/09 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 250 Kilburn Lane London W10 4BA United Kingdom on 2016/08/16 to 17 Lydford Road London W9 3LU
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/14.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2016/03/21 to 250 Kilburn Lane London W10 4BA
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/03/14
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/19.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/11/19
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2016/01/08 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|