(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on December 14, 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on January 6, 2022. Company's previous address: 16 Pevrel Place Kettering NN14 2LE United Kingdom.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On December 16, 2021 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 16, 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 21, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Pevrel Place Kettering NN14 2LE. Change occurred on February 1, 2021. Company's previous address: 18 Fieldhurst Slough SL3 8PQ England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 1, 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 18 Fieldhurst Slough SL3 8PQ. Change occurred on August 19, 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On July 26, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on July 5, 2018. Company's previous address: 208 Parkdale Road Birmingham B26 3UY United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 16, 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 16, 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 208 Parkdale Road Birmingham B26 3UY. Change occurred on September 23, 2016. Company's previous address: 48 Farmhill Road Northampton NN3 5LH United Kingdom.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 16, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 16, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 48 Farmhill Road Northampton NN3 5LH. Change occurred on June 23, 2016. Company's previous address: 81 Parkhall Road Stoke-on-Trent ST3 5QN United Kingdom.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 21, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 81 Parkhall Road Stoke-on-Trent ST3 5QN. Change occurred on March 29, 2016. Company's previous address: Flat D 44 Weston Road Gloucester GL1 5AX United Kingdom.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat D 44 Weston Road Gloucester GL1 5AX. Change occurred on October 23, 2015. Company's previous address: Flat B 44 Weston Road Gloucester GL1 5AX United Kingdom.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat B 44 Weston Road Gloucester GL1 5AX. Change occurred on September 28, 2015. Company's previous address: 11 Mayna Parc Petherwin Gate Launceston PL15 8PZ United Kingdom.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 18, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 18, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Mayna Parc Petherwin Gate Launceston PL15 8PZ. Change occurred on July 14, 2015. Company's previous address: 195 Riddings Road Huddlesfield HD2 1HZ.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 7, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 7, 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 3, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 195 Riddings Road Huddlesfield HD2 1HZ. Change occurred on December 11, 2014. Company's previous address: 87 Bulstrode Avenue Hounslow Middlesex TW3 3AE United Kingdom.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On December 3, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 87 Bulstrode Avenue Hounslow Middlesex TW3 3AE. Change occurred on October 10, 2014. Company's previous address: 93 Westfield Place York YO24 3HN United Kingdom.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 23, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(38 pages)
|