AP01 |
New director appointment on 2024/03/15.
filed on: 19th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Oakwood Drive Grimsby Grimsby DN37 9RN United Kingdom on 2024/04/19 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 19th, April 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/15
filed on: 19th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 17th, August 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/09/29
filed on: 12th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 49 Imperial Gate 385 High Street Chatham ME4 4PH United Kingdom on 2022/10/12 to 31 Oakwood Drive Grimsby Grimsby DN37 9RN
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/29.
filed on: 12th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 29th, June 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Langley Peterborough PE3 8QB United Kingdom on 2021/04/20 to Flat 49 Imperial Gate 385 High Street Chatham ME4 4PH
filed on: 20th, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/17.
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/17
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/13.
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP England on 2020/09/04 to 35 Langley Peterborough PE3 8QB
filed on: 4th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Seacroft Leeds LS14 1AB England on 2020/08/11 to 191 Washington Street Bradford BD8 9QP
filed on: 11th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/02/03
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Faulding Way Grimsby DN37 9SE United Kingdom on 2020/01/31 to 7 Limewood Way Seacroft Leeds LS14 1AB
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/06
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/14
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 2019/09/09 to 26 Faulding Way Grimsby DN37 9SE
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/14.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 28th, August 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 20th, July 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Housesteads Gardens Newcastle upon Tyne NE12 8WG United Kingdom on 2018/06/28 to 7 Limewood Way Leeds LS14 1AB
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/05
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 31st, August 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/06/09.
filed on: 17th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/09
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/06/16 to 32 Housesteads Gardens Newcastle upon Tyne NE12 8WG
filed on: 16th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Old Keg Yard Narberth SA67 7BA United Kingdom on 2017/05/17 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/05
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/21
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/21.
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2016/09/28 to 6 Old Keg Yard Narberth SA67 7BA
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 27th, May 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016/02/17 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 135 Cadbury Drive Birmingham B35 7EX United Kingdom on 2016/02/25 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Francis Street Derby DE21 6DD on 2016/02/03 to 135 Cadbury Drive Birmingham B35 7EX
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/27
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/27.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/30 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/19
|
capital |
|
AD01 |
Change of registered address from 31 Willson Avenue Littleover Derby DE23 1DB United Kingdom on 2015/05/27 to 41 Francis Street Derby DE21 6DD
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/05/18 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/04/10 director's details were changed
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/02.
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2015/03/09 to 31 Willson Avenue Littleover Derby DE23 1DB
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/02
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/14
|
capital |
|