(AA) Micro company accounts made up to 2022-09-30
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 118 Burghley Drive Corby NN18 8EA United Kingdom to 78 Stainton Drive Grimsby DN33 1EF on 2022-12-16
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-03
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-03
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-08-19
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Cowdall Road Leicester LE3 1SE United Kingdom to 118 Burghley Drive Corby NN18 8EA on 2021-09-20
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-19
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-01-29
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Orchard Street Wombwell Barnsley S73 8HQ England to 35 Cowdall Road Leicester LE3 1SE on 2021-02-12
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-29
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-13
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-13
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 440 La Salle Chadwick Street Leeds LS10 1NG United Kingdom to 5 Orchard Street Wombwell Barnsley S73 8HQ on 2020-06-05
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-09-11
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-11
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Grasmere Drive Middlesbrough TS6 0EF England to 440 La Salle Chadwick Street Leeds LS10 1NG on 2019-09-25
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-05-16
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Colwyn Crescent Hounslow TW3 4AW England to 4 Grasmere Drive Middlesbrough TS6 0EF on 2018-06-05
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-16
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-01-24
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-24
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Cinder Hill Lane Grenoside Sheffield S35 8NG England to 2 Colwyn Crescent Hounslow TW3 4AW on 2018-02-14
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-27
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-27
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Bertie Road Norwich NR3 2HA United Kingdom to 44 Cinder Hill Lane Grenoside Sheffield S35 8NG on 2017-11-29
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-02-27
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-27
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Pouy Street Saxmundham Ipswich IP17 2JH United Kingdom to 28 Bertie Road Norwich NR3 2HA on 2017-03-06
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-16
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-06-16
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Haldane Crescent Wakefield WF1 4TE United Kingdom to 2 Pouy Street Saxmundham Ipswich IP17 2JH on 2016-06-23
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-01-11
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-11
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Fernleigh Avenue Manchester M19 3LU United Kingdom to 48 Haldane Crescent Wakefield WF1 4TE on 2016-01-18
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-09-14
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-14
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Boston Close Chaddesden Derby DE21 6WB to 1 Fernleigh Avenue Manchester M19 3LU on 2015-09-22
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-05 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-09: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 37 New Street New Mills High Peak SK22 4PE United Kingdom to 15 Boston Close Chaddesden Derby DE21 6WB on 2015-08-05
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-29
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-07-29
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Flat Flackwell Heath Golf Club Treadaway Road, Flackwell Heath High Wycombe HP10 9PE United Kingdom to 37 New Street New Mills High Peak SK22 4PE on 2015-06-23
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-16
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-16
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to The Flat Flackwell Heath Golf Club Treadaway Road, Flackwell Heath High Wycombe HP10 9PE on 2014-10-09
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-10-03
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-03
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-09-05: 1.00 GBP
capital
|
|