(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/12/16. New Address: Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN. Previous address: 14 Chesnut Avenue Immingham DN40 1BH United Kingdom
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/11/04 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/04.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2020/09/23 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/10/15. New Address: 14 Chesnut Avenue Immingham DN40 1BH. Previous address: 13 Moberly Road London SW4 8EY England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/23.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 20th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/01/17. New Address: 13 Moberly Road London SW4 8EY. Previous address: 16 Raynham Road London W6 0HY England
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/01/07 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/07.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/15.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/07/15 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/13. New Address: 16 Raynham Road London W6 0HY. Previous address: 9 Tudor Gardens Slough SL1 6HJ England
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/03/20 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/20.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/28. New Address: 9 Tudor Gardens Slough SL1 6HJ. Previous address: First Floor Flat 9 Byam Street London SW6 2RB United Kingdom
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/10/10.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/10/18. New Address: First Floor Flat 9 Byam Street London SW6 2RB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/10/10 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/27. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: Flat 41 Rowlands Matthews Court Boscawen PL2 1SQ England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/08/01. New Address: Flat 41 Rowlands Matthews Court Boscawen PL2 1SQ. Previous address: 19 Pridham Lane Plymouth PL2 3PH United Kingdom
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/07/18 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/18.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/03/24.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/01. New Address: 19 Pridham Lane Plymouth PL2 3PH. Previous address: 12 Cormorant Drive Gateshead NE11 9LF United Kingdom
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/03/24 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 15th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/12/09. New Address: 12 Cormorant Drive Gateshead NE11 9LF. Previous address: 17 Essington Walk Denton Manchester M34 6NU United Kingdom
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/26.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/11/26 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/27.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/27 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/03. New Address: 17 Essington Walk Denton Manchester M34 6NU. Previous address: 69 Dufton Road Quinton Birmingham B32 2PY
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/03 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/12/24. New Address: 69 Dufton Road Quinton Birmingham B32 2PY. Previous address: 32 Holt Road Wembley HA0 3PS United Kingdom
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/12/17 - the day director's appointment was terminated
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/17.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/22. New Address: 32 Holt Road Wembley HA0 3PS. Previous address: 68B Sudbury Hill Harrow HA1 3RT United Kingdom
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/08/21 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/20. New Address: 68B Sudbury Hill Harrow HA1 3RT. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/08/04 - the day director's appointment was terminated
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/04.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(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 2014/07/03
capital
|
|