(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 57 Foxhills Road Scunthorpe DN15 8LH United Kingdom on 2023/09/11 to 107 Finland Way Corby Cornwall NN18 9DZ
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/30
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/30.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/01/29.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/01/29
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Oak View Liverpool L24 6SH United Kingdom on 2021/02/12 to 57 Foxhills Road Scunthorpe DN15 8LH
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Links Walk Newcastle NE5 2YT United Kingdom on 2020/11/27 to 11 Oak View Liverpool L24 6SH
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/05.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/11/05
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/17.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/04/17
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom on 2020/05/07 to 19 Links Walk Newcastle NE5 2YT
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/22.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/22
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Helston Place Milton Keynes MK6 2JR United Kingdom on 2020/01/31 to 17 Bennett Way Stratford-upon-Avon CV37 7LX
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom on 2020/01/28 to 14 Helston Place Milton Keynes MK6 2JR
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Chestnuts Helmingham Road Otley Ipswich IP6 9NS United Kingdom on 2018/12/18 to 17 Bennett Way Stratford-upon-Avon CV37 7LX
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/07
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/07.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/09/04.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Byron Road Royston SG8 7DP United Kingdom on 2018/09/12 to The Chestnuts Helmingham Road Otley Ipswich IP6 9NS
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/09/04
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 11 Halstead House Dartfields Romford RM3 8AZ England on 2018/03/21 to 12 Byron Road Royston SG8 7DP
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/03/12
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/12.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/07/21 to Flat 11 Halstead House Dartfields Romford RM3 8AZ
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/06.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/06
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Parkfield Grove Wolverhampton WV2 2DG United Kingdom on 2017/04/11 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/20
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/20.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/11/02.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/11/02
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Lawrence Street Derby DE23 8TT United Kingdom on 2016/11/09 to 12 Parkfield Grove Wolverhampton WV2 2DG
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/12.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Stanford Way Northampton NN4 0FQ United Kingdom on 2016/05/23 to 4 Lawrence Street Derby DE23 8TT
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/05/12
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/02
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 42 Florence Road Coventry CV3 2AL United Kingdom on 2016/02/26 to 3 Stanford Way Northampton NN4 0FQ
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/02/19 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Doveridge Walk Littleover Derby DE23 2PG United Kingdom on 2015/12/10 to 42 Florence Road Coventry CV3 2AL
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/03.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/12/03
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2015/04/22 to 10 Doveridge Walk Littleover Derby DE23 2PG
filed on: 22nd, April 2015
| address
|
|
(AP01) New director appointment on 2015/04/15.
filed on: 22nd, April 2015
| officers
|
|
(TM01) Director's appointment terminated on 2015/04/15
filed on: 22nd, April 2015
| officers
|
|
(NEWINC) Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|