(AP01) On March 10, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 10, 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on March 11, 2022. Company's previous address: Flat 12, Warmingham Court Middlewich CW10 0DH United Kingdom.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 12, Warmingham Court Middlewich CW10 0DH. Change occurred on November 27, 2020. Company's previous address: 18 Brookvale Avenue Ripley DE5 9QL United Kingdom.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On November 10, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 10, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Brookvale Avenue Ripley DE5 9QL. Change occurred on August 6, 2020. Company's previous address: 14 Carnaby Close Prudhoe NE42 5QY United Kingdom.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On July 21, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 21, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 14 Carnaby Close Prudhoe NE42 5QY. Change occurred on November 18, 2019. Company's previous address: 1 Cedar Avenue Hayes UB3 2NE United Kingdom.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 22, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 22, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 30, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Cedar Avenue Hayes UB3 2NE. Change occurred on December 10, 2018. Company's previous address: 226 South Drove Lutton Marsh Spalding PE12 9NT United Kingdom.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 15, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 15, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 226 South Drove Lutton Marsh Spalding PE12 9NT. Change occurred on August 28, 2018. Company's previous address: 68 Belmont Park Road London E10 6AX England.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 68 Belmont Park Road London E10 6AX. Change occurred on June 11, 2018. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 21, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on February 13, 2018. Company's previous address: 29 Manse Drive Huddersfield HD4 5UA United Kingdom.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 29, 2017 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 29, 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 15, 2016
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Manse Drive Huddersfield HD4 5UA. Change occurred on February 9, 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 7, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 15, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 24, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on July 1, 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on January 29, 2016. Company's previous address: 43 Kingsland Avenue Northampton NN2 7PP United Kingdom.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Kingsland Avenue Northampton NN2 7PP. Change occurred on August 4, 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 28, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 28, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2015
| incorporation
|
Free Download
(38 pages)
|