(TM01) Director's appointment terminated on Tue, 25th Jul 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 42 Vista Way Harrow HA3 0SL United Kingdom on Tue, 20th Aug 2019 to 34 the Severn Daventry NN11 4QR
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jul 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jul 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 5th Oct 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3a Trout Beck Road Chorley Lancashire PR7 2JN England on Tue, 16th Oct 2018 to 42 Vista Way Harrow HA3 0SL
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Oct 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 46 Long Meadows Chorley PR7 2YA United Kingdom on Fri, 2nd Feb 2018 to 3a Trout Beck Road Chorley Lancashire PR7 2JN
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Feb 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 1st Feb 2018 to 46 Long Meadows Chorley PR7 2YA
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Nov 2017 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Nov 2017
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Moorgate Walk Rotherham S60 2AQ United Kingdom on Mon, 3rd Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Goldon Letchworth Garden City SG6 2LZ United Kingdom on Thu, 28th Jul 2016 to 14 Moorgate Walk Rotherham S60 2AQ
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 21st Jul 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Jul 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 16th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Nov 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 116 Royds Street Rochdale OL16 5LD United Kingdom on Thu, 3rd Dec 2015 to 19 Goldon Letchworth Garden City SG6 2LZ
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Aug 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Melville Street Rochdale OL11 2UQ on Fri, 21st Aug 2015 to 116 Royds Street Rochdale OL16 5LD
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Sidney Avenue Hesketh Bank Preston PR4 6SU United Kingdom on Mon, 29th Jun 2015 to 52 Melville Street Rochdale OL11 2UQ
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Jun 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 10th Sep 2014 to 14 Sidney Avenue Hesketh Bank Preston PR4 6SU
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Aug 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Aug 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(38 pages)
|