(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/11/19 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/11. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2019/11/06 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/07. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 132 st Albans Road Smethwick B67 7NL United Kingdom
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/06.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/09/13.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/13 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/07. New Address: 132 st Albans Road Smethwick B67 7NL. Previous address: 49 Wood Avenue Creswell Worksop S80 4EG United Kingdom
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/04/23 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/23.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/09. New Address: 49 Wood Avenue Creswell Worksop S80 4EG. Previous address: 8 Stonegate Road Bradford BD10 8BT England
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/20. New Address: 8 Stonegate Road Bradford BD10 8BT. Previous address: 14 Henry Street Wombwell Barnsley S73 0DS England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/12/12 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/12.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/07/24. New Address: 14 Henry Street Wombwell Barnsley S73 0DS. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/06/26 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/26.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/03. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 29 Highfield Park Liverpool L31 6EA England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/02/02 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/02.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/15. New Address: 29 Highfield Park Liverpool L31 6EA. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/03/13.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/13 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/03/20. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 74 Farmstead Road Corby NN18 0LQ United Kingdom
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 2016/07/15 - the day director's appointment was terminated
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/22. New Address: 74 Farmstead Road Corby NN18 0LQ. Previous address: 43 Ferris Way Hilperton Trowbridge BA14 7GU United Kingdom
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/15.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/20 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/23
capital
|
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/04/15 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director appointment on 2015/04/15.
filed on: 22nd, April 2015
| officers
|
|
(AD01) Address change date: 2015/04/22. New Address: 43 Ferris Way Hilperton Trowbridge BA14 7GU. Previous address: 114 Brierley Road Grimethorpe Barnsley S72 7AE
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
(AP01) New director appointment on 2015/03/02.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/09. New Address: 114 Brierley Road Grimethorpe Barnsley S72 7AE. Previous address: 22 Ellen Close Northampton NN6 7SG United Kingdom
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/03/02 - the day director's appointment was terminated
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/01/01. New Address: 22 Ellen Close Northampton NN6 7SG. Previous address: 29 Bentinck Street Sutton-in-Ashfield Nottinghamshire NG17 4AZ United Kingdom
filed on: 1st, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/23.
filed on: 1st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/12/23 - the day director's appointment was terminated
filed on: 1st, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/23. New Address: 29 Bentinck Street Sutton-in-Ashfield Nottinghamshire NG17 4AZ. Previous address: 84 Pentre Helen Caernarfon Gwynedd LL55 3LW United Kingdom
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/04.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/09/04 - the day director's appointment was terminated
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/13 from 26 Howell Close Arborfield Reading Berkshire RG2 9QN United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/05/12 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/17 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/17.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/17 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|