(AA) Micro company accounts made up to 31st January 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th February 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: Summer Haye St Johns Road Exmouth EX8 5EF United Kingdom
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 13th February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 13th February 2024 - the day director's appointment was terminated
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th February 2024
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 30th November 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2022. New Address: Summer Haye St Johns Road Exmouth EX8 5EF. Previous address: 8 Abbey Street Rugby CV21 3LH United Kingdom
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 2nd September 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th April 2020. New Address: 8 Abbey Street Rugby CV21 3LH. Previous address: Flat 6 100 Sampson Road Birmingham B11 1LD United Kingdom
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th October 2019. New Address: Flat 6 100 Sampson Road Birmingham B11 1LD. Previous address: 21 Portland Road Leicester LE2 3AB United Kingdom
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th September 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 25th September 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th March 2019. New Address: 21 Portland Road Leicester LE2 3AB. Previous address: 5, Reigate Walk Corby NN18 9JP United Kingdom
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 26th February 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 25th October 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2018. New Address: 5, Reigate Walk Corby NN18 9JP. Previous address: 166 Gloucester Road Croydon CR0 2DG England
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2018 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 8th February 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th February 2018. New Address: 166 Gloucester Road Croydon CR0 2DG. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 28th September 2017 - the day director's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th November 2017. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 30 Cleeve Road Hedon Hull HU12 8PH United Kingdom
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st January 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 29th December 2016. New Address: 30 Cleeve Road Hedon Hull HU12 8PH. Previous address: 18 Highbury Road Smethwick B66 1QX United Kingdom
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2016 - the day director's appointment was terminated
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th July 2016. New Address: 18 Highbury Road Smethwick B66 1QX. Previous address: 56 Hollins Grove Street Darwen BB3 1HG United Kingdom
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) 6th July 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd March 2016: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd April 2015. New Address: 56 Hollins Grove Street Darwen BB3 1HG. Previous address: 34 Straight Mile Court Burnley BB11 3DU
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
(TM01) 15th April 2015 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director was appointed on 15th April 2015
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return drawn up to 20th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th August 2014. New Address: 34 Straight Mile Court Burnley BB11 3DU. Previous address: Flat 5 69 Market Street Hednesford Cannock WS12 1AD United Kingdom
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 5th August 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) 6th May 2014 - the day director's appointment was terminated
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|