(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 25th Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Fri, 11th Nov 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Marlow Road Southall UB2 4NS United Kingdom on Mon, 26th Sep 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Sep 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Oct 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Oct 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1a New Parade Ashford TW15 2UF United Kingdom on Fri, 19th Nov 2021 to 14 Marlow Road Southall UB2 4NS
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 27 Ferndale Avenue Hounslow TW4 7ES United Kingdom on Mon, 8th Jun 2020 to 1a New Parade Ashford TW15 2UF
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th May 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th May 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 146 Bridge Avenue London W7 3AR United Kingdom on Fri, 29th Nov 2019 to 27 Ferndale Avenue Hounslow TW4 7ES
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 11th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Apr 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Rugby Avenue Wembley HA0 3DJ United Kingdom on Wed, 24th Apr 2019 to 146 Bridge Avenue London W7 3AR
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 8th Jan 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Windmill Road Brentford TW8 0QQ United Kingdom on Wed, 16th Jan 2019 to 60 Rugby Avenue Wembley HA0 3DJ
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Jan 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Sep 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Sep 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 44 Merlin Close Adwick-Le-Street Doncaster DN6 7UY United Kingdom on Fri, 5th Oct 2018 to 73 Windmill Road Brentford TW8 0QQ
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Aug 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Summit Road Northolt UB5 5HL England on Tue, 28th Aug 2018 to 44 Merlin Close Adwick-Le-Street Doncaster DN6 7UY
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Aug 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 106 Broadwater Bolton-upon-Dearne Rotherham S63 8EP United Kingdom on Mon, 21st May 2018 to 20 Summit Road Northolt UB5 5HL
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Apr 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Apr 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Nov 2017 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Fri, 9th Feb 2018 to 106 Broadwater Bolton-upon-Dearne Rotherham S63 8EP
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 45 Scarlett Avenue Wendover Aylesbury HP22 5BD United Kingdom on Tue, 23rd May 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Pinfold Gardens Loughborough LE11 1BD United Kingdom on Fri, 23rd Sep 2016 to 45 Scarlett Avenue Wendover Aylesbury HP22 5BD
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Sep 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Sep 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 532 Doncaster Road Barnsley S71 5AQ United Kingdom on Thu, 31st Mar 2016 to 4 Pinfold Gardens Loughborough LE11 1BD
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Mar 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 25th Nov 2015 to 532 Doncaster Road Barnsley S71 5AQ
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 5th Nov 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Nov 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|