(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/12/10. New Address: 4 Toll Bar Cottage Runcorn WA7 6PE. Previous address: 51 Holmes Hill Road Bristol BS5 7JS United Kingdom
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/11/16 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/16.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/10/07 - the day director's appointment was terminated
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/07.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/28. New Address: 51 Holmes Hill Road Bristol BS5 7JS. Previous address: 65 Shawsfield Road Rotherham S60 2RS United Kingdom
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/06/18 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/18.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/10. New Address: 65 Shawsfield Road Rotherham S60 2RS. Previous address: 33 Staverton Road Daventry NN11 4EY United Kingdom
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 2019/09/02 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/02.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/23. New Address: 33 Staverton Road Daventry NN11 4EY. Previous address: 61 Naseby Road Stockport SK5 6EW United Kingdom
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/01. New Address: 61 Naseby Road Stockport SK5 6EW. Previous address: 56 Thornton Place Horley RH6 8RZ United Kingdom
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/22.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/03/22 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/08/16. New Address: 56 Thornton Place Horley RH6 8RZ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/08.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/08 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/03. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 31 Ramsbury Road Leicester LE2 6HR England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2017/12/12 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/12.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/12. New Address: 31 Ramsbury Road Leicester LE2 6HR. Previous address: 3 Lytham Court Wellingborough NN8 5PB United Kingdom
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 2016/08/11 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/08/18. New Address: 3 Lytham Court Wellingborough NN8 5PB. Previous address: 31 Cheadle Road Sunderland SR5 3NN United Kingdom
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/11.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/06/28. New Address: 31 Cheadle Road Sunderland SR5 3NN. Previous address: 159 Chantry Avenue Walsall WS3 1HZ United Kingdom
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/21.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/21 - the day director's appointment was terminated
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/20 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/12/16. New Address: 159 Chantry Avenue Walsall WS3 1HZ. Previous address: 2 Knights Court Little Biiling Northampton NN3 9AT
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/12/09 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/09.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
(AD01) Change of registered office on 2014/04/16 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/16.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/16 - the day director's appointment was terminated
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|