(AA) Micro company accounts made up to 30th June 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th August 2020. New Address: Flat 3, 14 Marine Road West Morecambe LA3 1BS. Previous address: 29 Rosedale Avenue Banbury OX16 1FJ United Kingdom
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 16th July 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th April 2020. New Address: 29 Rosedale Avenue Banbury OX16 1FJ. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) 8th April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th January 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 6 Teasel Close Liversedge WF15 8BJ United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) 12th November 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd December 2019. New Address: 6 Teasel Close Liversedge WF15 8BJ. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) 14th June 2019 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th July 2019. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th November 2018. New Address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Previous address: 46 the Rides Haydock St. Helens WA11 0GQ England
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th May 2018. New Address: 46 the Rides Haydock St. Helens WA11 0GQ. Previous address: 87 Ingram Road Dunscroft Doncaster DN7 4JE England
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 11th July 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th July 2017. New Address: 87 Ingram Road Dunscroft Doncaster DN7 4JE. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2017 - the day director's appointment was terminated
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th May 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 33 Greenways Beckenham BR3 3NQ United Kingdom
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 2nd August 2016 - the day director's appointment was terminated
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th August 2016. New Address: 33 Greenways Beckenham BR3 3NQ. Previous address: 111-113 Pear Tree Road Derby DE23 6QF United Kingdom
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th June 2016: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th July 2015. New Address: 111-113 Pear Tree Road Derby DE23 6QF. Previous address: 35 Kenwood Road Stretford Manchester M32 8PS
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 13th July 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th April 2015. New Address: 35 Kenwood Road Stretford Manchester M32 8PS. Previous address: 47 Elliott Crescent Bedford MK41 0HJ United Kingdom
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd April 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd July 2014. New Address: 47 Elliott Crescent Bedford MK41 0HJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2014 - the day director's appointment was terminated
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 1.00 GBP
capital
|
|