(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-05-05. Company's previous address: 3 Beech Drive Daventry NN11 3RY United Kingdom.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-11
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-11
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-07-02
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Beech Drive Daventry NN11 3RY. Change occurred on 2021-07-14. Company's previous address: 58 Yarborough Road Grimsby DN34 4DJ United Kingdom.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-02
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-09-17
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 58 Yarborough Road Grimsby DN34 4DJ. Change occurred on 2020-10-06. Company's previous address: 2 Mowbray Crescent York YO62 4LE United Kingdom.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-17
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-16
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-16
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Mowbray Crescent York YO62 4LE. Change occurred on 2020-07-08. Company's previous address: 320 Abbey Lane Leicester LE4 2AB United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-12
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 320 Abbey Lane Leicester LE4 2AB. Change occurred on 2020-03-31. Company's previous address: 5 Feversham Drive York YO62 6DH United Kingdom.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-12
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-12-19
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-19
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Feversham Drive York YO62 6DH. Change occurred on 2019-12-31. Company's previous address: Apartment 6, Foss Place Foss Islands Road York YO31 7AF United Kingdom.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-02-25
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-25
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 6, Foss Place Foss Islands Road York YO31 7AF. Change occurred on 2019-03-05. Company's previous address: 71 Hazelwood Drive Gonerby Hill Foot Grantham NG31 8GX United Kingdom.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-07-10
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-10
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Hazelwood Drive Gonerby Hill Foot Grantham NG31 8GX. Change occurred on 2018-07-27. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-07-04. Company's previous address: 10 Lindby Road Liverpool L32 6SJ England.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-14
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-14
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Lindby Road Liverpool L32 6SJ. Change occurred on 2018-02-16. Company's previous address: 18 Gale Close Lutterworth LE17 4LL England.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-07-11
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Gale Close Lutterworth LE17 4LL. Change occurred on 2017-07-17. Company's previous address: 19 Henderson Avenue Normanton WF6 1DQ United Kingdom.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-11
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-11-16
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-16
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Henderson Avenue Normanton WF6 1DQ. Change occurred on 2016-11-23. Company's previous address: 105 Trevino Drive Leicester LE4 7PH United Kingdom.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-28
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-28
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 105 Trevino Drive Leicester LE4 7PH. Change occurred on 2016-08-04. Company's previous address: 6 Sunny Avenue South Elmsall Pontefract WF9 2JJ United Kingdom.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-20
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Sunny Avenue South Elmsall Pontefract WF9 2JJ. Change occurred on 2015-07-23. Company's previous address: Chinook Ricketts Hill Road Tatsfield TN16 2NG United Kingdom.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-01
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-01
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Chinook Ricketts Hill Road Tatsfield TN16 2NG. Change occurred on 2015-05-19. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2015
| incorporation
|
|
(SH01) Statement of Capital on 2015-04-20: 1.00 GBP
capital
|
|