(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 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 Tuesday 6th December 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 25th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Crownage Court Sunbury on Thames TW16 7FG United Kingdom to 191 Washington Street Bradford BD8 9QP on Friday 26th August 2022
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th August 2022.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 19th October 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th October 2020.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Forge Lane Sunbury-on-Thames TW16 6EE United Kingdom to 32 Crownage Court Sunbury on Thames TW16 7FG on Thursday 5th November 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Ramsey Drive Dunmow CM6 1FT United Kingdom to 2 Forge Lane Sunbury-on-Thames TW16 6EE on Friday 29th May 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 26th September 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th September 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Milford Court Uxbridge Road Southall UB1 3HL England to 25 Ramsey Drive Dunmow CM6 1FT on Tuesday 15th October 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 17th August 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th August 2017.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Milford Court Uxbridge Road Southall UB1 3HL on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 271 Station Road Hayes UB3 4JE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Mezen Close Northwood HA6 2DP United Kingdom to 271 Station Road Hayes UB3 4JE on Tuesday 14th June 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 6th June 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th June 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Edwards Drive Stafford ST16 1LZ United Kingdom to 29 Mezen Close Northwood HA6 2DP on Friday 1st April 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th March 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 24th March 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 9th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 136 College Road London NW10 3PE United Kingdom to 9 Edwards Drive Stafford ST16 1LZ on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 27th October 2015
filed on: 26th, November 2015
| officers
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 26th October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th October 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 212 Pilgrims Way Andover SP10 5HT United Kingdom to 136 College Road London NW10 3PE on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th July 2015.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 15th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Tees Close Plymouth PL3 6SA to 212 Pilgrims Way Andover SP10 5HT on Wednesday 22nd July 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Hindon Walk Birmingham B32 3TS United Kingdom to 5 Tees Close Plymouth PL3 6SA on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st May 2015.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Millet Road Greenford UB6 9SH United Kingdom to 29 Hindon Walk Birmingham B32 3TS on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd March 2015.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3E Montait Road Woodford Green IG8 9TG United Kingdom to 85 Millet Road Greenford UB6 9SH on Wednesday 24th December 2014
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th December 2014.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 18th December 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3E Montait Road Woodford Green IG8 9TG on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th August 2014.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|