AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, January 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/12/06 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/06. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/31. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 11 Trubshaw Road Southall UB2 4XW United Kingdom
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
2022/08/26 - the day director's appointment was terminated
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/26.
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, February 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
2022/01/31 - the day director's appointment was terminated
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/31.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/11/19 - the day director's appointment was terminated
filed on: 30th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/19.
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/12/30. New Address: 11 Trubshaw Road Southall UB2 4XW. Previous address: 1 Gateway Court Southall UB2 5PT United Kingdom
filed on: 30th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/05. New Address: 1 Gateway Court Southall UB2 5PT. Previous address: 160 Hambrough Road Southall UB1 1JE United Kingdom
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/06/24 - the day director's appointment was terminated
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/24.
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/06. New Address: 160 Hambrough Road Southall UB1 1JE. Previous address: 27 Rosslyn Close Sunbury on Thames TW16 7NN United Kingdom
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/12.
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/04/12 - the day director's appointment was terminated
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 8th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 18th, February 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
2019/12/11 - the day director's appointment was terminated
filed on: 27th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/11.
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/27. New Address: 27 Rosslyn Close Sunbury on Thames TW16 7NN. Previous address: 40 Hazelhurst Road Birmingham B14 6AB United Kingdom
filed on: 27th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/09/10 - the day director's appointment was terminated
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/10.
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/25. New Address: 40 Hazelhurst Road Birmingham B14 6AB. Previous address: 226 Unthank Road Norwich NR2 2AH England
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/06/07 - the day director's appointment was terminated
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/07.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/05. New Address: 226 Unthank Road Norwich NR2 2AH. Previous address: 138 Great West Road Hounslow TW5 9AP England
filed on: 5th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 25th, February 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/05. New Address: 138 Great West Road Hounslow TW5 9AP. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/11.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/05/11 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/04/05 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/13. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 77 Bedford Avenue Hayes UB4 0DS England
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 12th, April 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/02/12. New Address: 77 Bedford Avenue Hayes UB4 0DS. Previous address: 58 Orchard Road Hayes UB3 2JD England
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/08.
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/12/08 - the day director's appointment was terminated
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/04. New Address: 58 Orchard Road Hayes UB3 2JD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/06/29 - the day director's appointment was terminated
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 19th, April 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/03/17. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 87 Station Road Loughborough LE11 5EF United Kingdom
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/15 - the day director's appointment was terminated
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2016/06/10 - the day director's appointment was terminated
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/10.
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/17. New Address: 87 Station Road Loughborough LE11 5EF. Previous address: 46 Lower Priory Street Northampton NN1 2PA United Kingdom
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 14th, March 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/12/01. New Address: 46 Lower Priory Street Northampton NN1 2PA. Previous address: 18 Lime Crescent East Malling West Malling ME19 6DN United Kingdom
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/11/11 - the day director's appointment was terminated
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/11.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/08/27 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/03. New Address: 18 Lime Crescent East Malling West Malling ME19 6DN. Previous address: 43 New Hythe Lane Larkfield Aylesford ME20 6PW United Kingdom
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/13. New Address: 43 New Hythe Lane Larkfield Aylesford ME20 6PW. Previous address: 9 Ilford Walk Derby DE22 4GT
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/08/04 - the day director's appointment was terminated
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/25 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/03
|
capital |
|
AD01 |
Address change date: 2015/07/13. New Address: 9 Ilford Walk Derby DE22 4GT. Previous address: 60 Birdcage Walk Derby DE22 4LD United Kingdom
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/07/02 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/13. New Address: 60 Birdcage Walk Derby DE22 4LD. Previous address: 9 Corey Close Bristol BS2 9JG United Kingdom
filed on: 13th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/04/07 - the day director's appointment was terminated
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/07.
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/24. New Address: 9 Corey Close Bristol BS2 9JG. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/02/18 - the day director's appointment was terminated
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/18.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/18.
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/27. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 32 St Peters Way New Bradwell Milton Keynes MK2 2DD United Kingdom
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/11/18 - the day director's appointment was terminated
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/05.
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/11. New Address: 32 St Peters Way New Bradwell Milton Keynes MK2 2DD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/09/05 - the day director's appointment was terminated
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/25
|
capital |
|