(AA) Micro company accounts made up to 2022-11-30
filed on: 17th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 10 Olive Street South Sheilds NE33 4RH. Change occurred on 2021-01-20. Company's previous address: 36 Randerson Drive Mexborough S64 5UW United Kingdom.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-12-23
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-23
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-12
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-12
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 36 Randerson Drive Mexborough S64 5UW. Change occurred on 2020-10-30. Company's previous address: 6 High Hazel Road Moorends Doncaster DN8 4QB United Kingdom.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-04
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-04
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 High Hazel Road Moorends Doncaster DN8 4QB. Change occurred on 2020-04-01. Company's previous address: 40 Herringthorpe Valley Road Rotherham S65 3RY United Kingdom.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-12
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-12
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-14
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-11-14
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Herringthorpe Valley Road Rotherham S65 3RY. Change occurred on 2019-12-05. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-06-03
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-03
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 1AB. Change occurred on 2019-07-02. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-25
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-10-25
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Change occurred on 2018-11-05. Company's previous address: 33 Petticoat Lane Ince Wigan WN2 2LT England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-04-13
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-13
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-05
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Petticoat Lane Ince Wigan WN2 2LT. Change occurred on 2018-04-27. Company's previous address: 21 Dorman Road Ribbleton Preston PR2 6AS England.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Dorman Road Ribbleton Preston PR2 6AS. Change occurred on 2017-12-05. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-03
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-03
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-04-05
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-05
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-04-24. Company's previous address: 3 Briar Lea Ordsall Retford DN22 7RZ United Kingdom.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Briar Lea Ordsall Retford DN22 7RZ. Change occurred on 2016-12-06. Company's previous address: 6 Gainsborough Close Basildon SS14 3SU United Kingdom.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-11-28
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-28
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-11-30
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Gainsborough Close Basildon SS14 3SU. Change occurred on 2016-01-29. Company's previous address: 20 Rossall Road Lytham St Annes FY8 4ES.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-01-22
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-22
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Rossall Road Lytham St Annes FY8 4ES. Change occurred on 2015-11-27. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-11-09
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-09
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-11-25: 1.00 GBP
capital
|
|