TM01 |
Director's appointment was terminated on May 18, 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on June 1, 2022. Company's previous address: 6 Belle Vue Road Liverpool L25 2QD United Kingdom.
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
On May 18, 2022 new director was appointed.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On March 4, 2021 new director was appointed.
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Belle Vue Road Liverpool L25 2QD. Change occurred on March 30, 2021. Company's previous address: 5 Kingsley Park Road Harrogate HG1 4RG England.
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 16, 2020
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Kingsley Park Road Harrogate HG1 4RG. Change occurred on October 5, 2020. Company's previous address: 2 Mountbatten Court Ravenhill Swansea SA5 5JE United Kingdom.
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
On September 16, 2020 new director was appointed.
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2020
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Mountbatten Court Ravenhill Swansea SA5 5JE. Change occurred on April 24, 2020. Company's previous address: 178 Newport Road Milton Keynes MK10 7AP United Kingdom.
filed on: 24th, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
On April 8, 2020 new director was appointed.
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 3, 2019 new director was appointed.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 178 Newport Road Milton Keynes MK10 7AP. Change occurred on October 22, 2019. Company's previous address: 24 Cranleigh Gardens Sutton SM1 3EJ England.
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 3, 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On May 15, 2019 new director was appointed.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Cranleigh Gardens Sutton SM1 3EJ. Change occurred on May 28, 2019. Company's previous address: 2a Carisbrooke Avenue Fareham PO14 3PL England.
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On January 23, 2019 new director was appointed.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2a Carisbrooke Avenue Fareham PO14 3PL. Change occurred on January 31, 2019. Company's previous address: 42 Evergreen Way Norton Malton YO17 8BY United Kingdom.
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2018
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 23, 2018 new director was appointed.
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Evergreen Way Norton Malton YO17 8BY. Change occurred on August 31, 2018. Company's previous address: 5 Wesley Mews Story Stratford Milton Keynes MK11 1FN United Kingdom.
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2018
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Wesley Mews Story Stratford Milton Keynes MK11 1FN. Change occurred on March 20, 2018. Company's previous address: 7 st Julians Friars Shrewsbury SY1 1XL United Kingdom.
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 st Julians Friars Shrewsbury SY1 1XL. Change occurred on May 19, 2017. Company's previous address: 75 Westend Road Haydock St Helens WA11 0AH United Kingdom.
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
On December 21, 2016 new director was appointed.
filed on: 30th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2016
filed on: 30th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 75 Westend Road Haydock St Helens WA11 0AH. Change occurred on December 30, 2016. Company's previous address: 8 Glebeland Crescent Northampton NN5 7HB United Kingdom.
filed on: 30th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Glebeland Crescent Northampton NN5 7HB. Change occurred on September 15, 2016. Company's previous address: 18 Highway Road Thurmaston Leicester LE4 8FQ United Kingdom.
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On April 28, 2016 director's details were changed
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Highway Road Thurmaston Leicester LE4 8FQ. Change occurred on May 9, 2016. Company's previous address: 8 Linden Grove Manchester M14 6YE United Kingdom.
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2016
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Linden Grove Manchester M14 6YE. Change occurred on April 4, 2016. Company's previous address: 40 Eagle Crescent Rainford St Helens WA11 8BG United Kingdom.
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2016: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 40 Eagle Crescent Rainford St Helens WA11 8BG. Change occurred on July 17, 2015. Company's previous address: 1 Hill Street Rugeley WS15 2JB United Kingdom.
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2015
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2015
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Hill Street Rugeley WS15 2JB. Change occurred on April 8, 2015. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
On March 25, 2015 new director was appointed.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 25th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on January 12, 2015. Company's previous address: 1B Roe Green Hatfield AL10 0SH United Kingdom.
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2015
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On January 6, 2015 new director was appointed.
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 22, 2014 new director was appointed.
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1B Roe Green Hatfield AL10 0SH. Change occurred on August 7, 2014. Company's previous address: 115 Bryncyn Pentwyn Cardiff CF23 7BL United Kingdom.
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 22, 2014
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2014
filed on: 11th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
|
capital |
|