(CH01) On 2022-11-16 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-12-30. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-29
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-29
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-07-19. Company's previous address: 134 Wulfstan Street London W12 0AD United Kingdom.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 134 Wulfstan Street London W12 0AD. Change occurred on 2021-04-01. Company's previous address: 85 Chiltern Avenue High Wycombe HP12 3UW United Kingdom.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-05
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-05
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-10-01
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Chiltern Avenue High Wycombe HP12 3UW. Change occurred on 2020-10-23. Company's previous address: 14 Barnett Avenue Newton-Le-Willows WA12 9JX United Kingdom.
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-01
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Barnett Avenue Newton-Le-Willows WA12 9JX. Change occurred on 2020-03-13. Company's previous address: 64 East View Terrace Sedlescombe Battle TN33 0PZ United Kingdom.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-27
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-27
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 6th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-09-09
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-09
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 64 East View Terrace Sedlescombe Battle TN33 0PZ. Change occurred on 2019-09-24. Company's previous address: 15 Phoenix Rise Brighton BN2 9WR England.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-06-28
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Phoenix Rise Brighton BN2 9WR. Change occurred on 2018-07-11. Company's previous address: Badgers, High Street, Burwash Etchingham England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-28
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-12-18
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Badgers, High Street, Burwash Etchingham. Change occurred on 2018-02-13. Company's previous address: 10 Manor House Court Chesterfield S41 7GX United Kingdom.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-18
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-04-20 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Manor House Court Chesterfield S41 7GX. Change occurred on 2017-04-21. Company's previous address: 45 Elmfield Road Doncaster DN1 2AZ United Kingdom.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-11-11
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Elmfield Road Doncaster DN1 2AZ. Change occurred on 2016-11-18. Company's previous address: 19 Shakespeare Royston SG8 5PX United Kingdom.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-11-11
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-31
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-03-31
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Shakespeare Royston SG8 5PX. Change occurred on 2016-04-08. Company's previous address: 20 Brunswick Road Penrith CA11 7LT United Kingdom.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 20 Brunswick Road Penrith CA11 7LT. Change occurred on 2016-01-05. Company's previous address: 59 Margaret Avenue Sandiacre Nottingham NG10 5JW.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-14
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-14
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-24: 1.00 GBP
capital
|
|
(AD01) New registered office address 59 Margaret Avenue Sandiacre Nottingham NG10 5JW. Change occurred on 2015-05-07. Company's previous address: 32 Shelley Road Swadlincote DE11 0DY United Kingdom.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-01
filed on: 7th, May 2015
| officers
|
|
(TM01) Director's appointment was terminated on 2015-05-01
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Shelley Road Swadlincote DE11 0DY. Change occurred on 2015-03-17. Company's previous address: 1 Wheetwright Mews Neath Hill Milton Keynes MK14 6HU United Kingdom.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-13
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-13
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Wheetwright Mews Neath Hill Milton Keynes MK14 6HU. Change occurred on 2014-09-11. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-08-28
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-28
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(38 pages)
|