(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Thursday 22nd December 2022
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 4th July 2022.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 92 st. Johsn Road Pelsall WS3 4EZ United Kingdom to 191 Washington Street Bradford BD8 9QP on Monday 25th July 2022
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Wervin Road Prenton CH43 0UZ United Kingdom to 92 st. Johsn Road Pelsall WS3 4EZ on Thursday 1st April 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th March 2021.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 21st October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st October 2020.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Firth Road Rotherham S63 6AL United Kingdom to 1 Wervin Road Prenton CH43 0UZ on Friday 6th November 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd July 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Sycamore Close Leeds LS15 0DQ United Kingdom to 56 Firth Road Rotherham S63 6AL on Wednesday 5th August 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Bradgate Road Rotherham S61 1LD England to 7 Sycamore Close Leeds LS15 0DQ on Friday 3rd April 2020
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd March 2020.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th December 2019.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 9th December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 5th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th July 2019.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Kenworthy Lane Manchester M22 4DU United Kingdom to 30 Bradgate Road Rotherham S61 1LD on Friday 26th July 2019
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 8th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th April 2019.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Fowler Close London SW11 2ES England to 49 Kenworthy Lane Manchester M22 4DU on Tuesday 16th April 2019
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th December 2018.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 18th December 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Legh Road Sale M33 2HN England to 4 Fowler Close London SW11 2ES on Friday 28th December 2018
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 4th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th April 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1, Bowles Court Sunny Way London N12 0PN United Kingdom to 58 Legh Road Sale M33 2HN on Thursday 12th April 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 3rd October 2017.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd October 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Beaconsfield Court St. Helens Road Ormskirk L39 4QL United Kingdom to Flat 1, Bowles Court Sunny Way London N12 0PN on Friday 1st December 2017
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th April 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th June 2017.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 107 Hallfields Road Warrington WA2 8DS United Kingdom to 5 Beaconsfield Court St. Helens Road Ormskirk L39 4QL on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 4th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th November 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Brookfield Home Park Dukesmead Peterborough PE4 6FB United Kingdom to 107 Hallfields Road Warrington WA2 8DS on Friday 11th November 2016
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th June 2016.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Arkle Road Droitwich Spa WR9 7RJ to 2 Brookfield Home Park Dukesmead Peterborough PE4 6FB on Wednesday 6th July 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 29th June 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 2nd May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|