CH01 |
On 2022/11/16 director's details were changed
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/01/13 director's details were changed
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/11. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/24.
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/06/24 - the day director's appointment was terminated
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/04. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 10a Augustus Road Birmingham B15 3NJ United Kingdom
filed on: 4th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 22nd, January 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/03/12.
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/03/12 - the day director's appointment was terminated
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/16. New Address: 10a Augustus Road Birmingham B15 3NJ. Previous address: 25 Serlby Park Drive Doncaster DN11 8FH United Kingdom
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 4th, March 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
2020/10/27 - the day director's appointment was terminated
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/27.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/13. New Address: 25 Serlby Park Drive Doncaster DN11 8FH. Previous address: 10 George Close Marlow SL7 1TR United Kingdom
filed on: 13th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/06/30 - the day director's appointment was terminated
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/15. New Address: 10 George Close Marlow SL7 1TR. Previous address: 158 Milwards Harlow CM19 4SH United Kingdom
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, January 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/06/19.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/06/19 - the day director's appointment was terminated
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/04. New Address: 158 Milwards Harlow CM19 4SH. Previous address: 4 Capsey Road Ifield Crawley RH11 0UA England
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 12th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/03. New Address: 4 Capsey Road Ifield Crawley RH11 0UA. Previous address: 57 Portchester Road Portsmouth PO2 7HZ United Kingdom
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/03/22 - the day director's appointment was terminated
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
2017/04/06 - the day director's appointment was terminated
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/13. New Address: 57 Portchester Road Portsmouth PO2 7HZ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/15 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/05. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 1E Innovation Avenue Stockton-on-Tees TS18 3UZ United Kingdom
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 16th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/06/23. New Address: 1E Innovation Avenue Stockton-on-Tees TS18 3UZ. Previous address: 7 Ilam Court Rugby CV22 7DW United Kingdom
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/06/15 - the day director's appointment was terminated
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/15.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/07 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/20
|
capital |
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 4th, January 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/09/15.
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/09/15 - the day director's appointment was terminated
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/23. New Address: 7 Ilam Court Rugby CV22 7DW. Previous address: Meadow View Down Hall Road Harlow CM17 0rd United Kingdom
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/08/25 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/03. New Address: Meadow View Down Hall Road Harlow CM17 0rd. Previous address: 34 Chantry Close Bishop's Stortford CM23 2SN United Kingdom
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/04/14 - the day director's appointment was terminated
filed on: 22nd, April 2015
|
officers |
|
AP01 |
New director appointment on 2015/04/14.
filed on: 22nd, April 2015
|
officers |
|
AD01 |
Address change date: 2015/04/22. New Address: 34 Chantry Close Bishop's Stortford CM23 2SN. Previous address: 9 Pansy Street Liverpool L5 7RS
filed on: 22nd, April 2015
|
address |
|
AR01 |
Annual return drawn up to 2015/04/07 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/17. New Address: 9 Pansy Street Liverpool L5 7RS. Previous address: 16 Mill Street Puddletown Dorchester Dorset DT2 8SH
filed on: 17th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/10/09 - the day director's appointment was terminated
filed on: 17th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/09.
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/15. New Address: 16 Mill Street Puddletown Dorchester Dorset DT2 8SH. Previous address: 16 Mill Street Puddletown Dorchester Dorset DT2 8SH United Kingdom
filed on: 15th, August 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/07/17. New Address: 16 Mill Street Puddletown Dorchester Dorset DT2 8SH. Previous address: C/O the Manor Wistow Road Newton Harcourt Leicester LE8 9FT United Kingdom
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/07/17 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/06 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/05/06 - the day director's appointment was terminated
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/06.
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/07
|
capital |
|