(AA) Micro company accounts made up to 2023-07-31
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-11-19 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Darcy Close Scunthorpe DN15 9FA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-09-01
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Scott Hall Road Leeds LS7 3JE United Kingdom to 5 Darcy Close Scunthorpe DN15 9FA on 2020-09-17
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-01
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-07-24
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-24
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Warsop Avenue Manchester M22 4RL England to 54 Scott Hall Road Leeds LS7 3JE on 2019-08-15
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-03
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-03
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Howe Bank View Chapel Stile Ambleside LA22 9JF United Kingdom to 11 Warsop Avenue Manchester M22 4RL on 2019-04-12
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Langdale Estate Great Langdale Near Ambleside Cumbria LA22 9JD United Kingdom to 3 Howe Bank View Chapel Stile Ambleside LA22 9JF on 2018-08-16
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-06-28 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-27
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Birchwood, the Street, Bergh Apton, Norwich NR15 1BN England to Langdale Estate Great Langdale Near Ambleside Cumbria LA22 9JD on 2018-07-12
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-27
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-03
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-05
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-03
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Birchwood, the Street, Bergh Apton, Norwich NR15 1BN on 2018-05-24
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-04-05
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Blue Mill Paper Mill Yard Norwich NR1 2GG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-05
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-11-28
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Roselea Cottage North Road Ambleside LA22 9DT United Kingdom to 37 Blue Mill Paper Mill Yard Norwich NR1 2GG on 2016-12-06
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-11-28
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 Alpine House 25 Pemberton Street Birmingham B18 6NY United Kingdom to Roselea Cottage North Road Ambleside LA22 9DT on 2016-06-28
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-21
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-06-21
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT United Kingdom to Flat 1 Alpine House 25 Pemberton Street Birmingham B18 6NY on 2016-03-23
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-16
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-16
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Warminster Place Sheffield S8 8PU United Kingdom to 37 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT on 2015-12-07
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-11-25
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-25
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-09-22
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-22
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Warminster Place Sheffield S8 8PU on 2015-09-30
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2015-07-31: 1.00 GBP
capital
|
|