(AA) Micro company accounts made up to 2023-04-30
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 143 King Street Burton on Trent DE14 3AE United Kingdom to 38 Pelham Street Middlesbrough TS1 4DL on 2021-04-01
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-05
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-05
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-09-03
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-03
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Shinwell Grove Stoke-on-Trent ST3 7UG United Kingdom to 143 King Street Burton on Trent DE14 3AE on 2020-09-22
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-06
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-06
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 3 Shinwell Grove Stoke-on-Trent ST3 7UG on 2020-05-29
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 106 Aldwark Road Liverpool L14 0NQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-10-07
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-07
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 106 Aldwark Road Liverpool L14 0NQ on 2019-10-29
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-25
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-07-08
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-25
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 242C Ormskirk Road Skelmersdale England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-09-12
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-04
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-04
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-06-15
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-05
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-15
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Symes Gardens Doncaster DN4 6JZ United Kingdom to 242C Ormskirk Road Skelmersdale on 2018-07-18
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Pendle Drive Liverpool L21 0HZ United Kingdom to 26 Symes Gardens Doncaster DN4 6JZ on 2018-02-12
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-15
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-15
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-09-08
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-08
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Spinnerette Close Leigh WN7 2HP United Kingdom to 54 Pendle Drive Liverpool L21 0HZ on 2016-09-15
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-03 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-05: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 54 Hampton Road Failsworth Manchester M35 9JA United Kingdom to 29 Spinnerette Close Leigh WN7 2HP on 2015-05-21
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-20
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-20
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Uphill Drive London NW9 0BX to 54 Hampton Road Failsworth Manchester M35 9JA on 2015-04-22
filed on: 22nd, April 2015
| address
|
|
(TM01) Director appointment termination date: 2015-04-17
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director was appointed on 2015-04-17
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return made up to 2015-04-03 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-14: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-09
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-06-09
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-09
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|