(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 30th Dec 2021. New Address: 17 Vincent Road Hounslow TW4 7LH. Previous address: 8 Samuel Salter Close Abergavenny NP7 9NZ United Kingdom
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Dec 2021 new director was appointed.
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 8th Dec 2021 - the day director's appointment was terminated
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 13th May 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th May 2021. New Address: 8 Samuel Salter Close Abergavenny NP7 9NZ. Previous address: 202 Chestnut Street Ashington NE63 0BT United Kingdom
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 13th May 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 26th Nov 2020. New Address: 202 Chestnut Street Ashington NE63 0BT. Previous address: 25 Newsham Road Blyth NE24 5TJ United Kingdom
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Thu, 5th Nov 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Nov 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Sep 2020. New Address: 25 Newsham Road Blyth NE24 5TJ. Previous address: 48 Grosvenor Avenue Nottingham NG10 3FQ United Kingdom
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 11th Sep 2020 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Sep 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Jul 2020. New Address: 48 Grosvenor Avenue Nottingham NG10 3FQ. Previous address: 85 Rooks Nest Road Wakefield WF1 3DZ England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Jun 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd Jun 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 5th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Dec 2019. New Address: 85 Rooks Nest Road Wakefield WF1 3DZ. Previous address: 7 Wellington Road Briston NR24 2SE United Kingdom
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Nov 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Nov 2019. New Address: 7 Wellington Road Briston NR24 2SE. Previous address: 85 Trent Road Nottingham NG2 4FB England
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 28th Nov 2017 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Nov 2017 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Feb 2018. New Address: 85 Trent Road Nottingham NG2 4FB. Previous address: 2 Springfield Road Norwich NR7 9TD United Kingdom
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 20th Apr 2017. New Address: 2 Springfield Road Norwich NR7 9TD. Previous address: 5 Tudor Way Mulbarton Norwich NR14 8BP United Kingdom
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 10th Oct 2016. New Address: 5 Tudor Way Mulbarton Norwich NR14 8BP. Previous address: 17 Magdalin Drive Stanningley Leeds LS28 6LD United Kingdom
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Oct 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 3rd Sep 2015. New Address: 17 Magdalin Drive Stanningley Leeds LS28 6LD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Mon, 24th Aug 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Aug 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(38 pages)
|