(CH01) On 11th March 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th April 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 200 Lockwood Road Huddersfield HD1 3QR
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) 11th March 2023 - the day director's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th September 2021. New Address: 200 Lockwood Road Huddersfield HD1 3QR. Previous address: PO Box 4385 08995493: Companies House Default Address Cardiff CF14 8LH
filed on: 27th, September 2021
| address
|
Free Download
(2 pages)
|
(TM01) 10th September 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 10th September 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th February 2021
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 18th February 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 16th December 2020 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2020
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2020
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 18th September 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) 13th February 2020 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st February 2020. New Address: Flat 1, Norwood Lodge Salford M7 3PB. Previous address: 65 Botwell Lane Hayes UB3 2AD United Kingdom
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th February 2020. New Address: 65 Botwell Lane Hayes UB3 2AD. Previous address: Flat 1, Norwood Lodge Salford M7 3PB United Kingdom
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st January 2020. New Address: Flat 1, Norwood Lodge Salford M7 3PB. Previous address: 12 Kirby Avenue Mancester M46 9PU United Kingdom
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(TM01) 17th January 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 18th November 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2019. New Address: 12 Kirby Avenue Mancester M46 9PU. Previous address: 41 Linden Drive Sheerness ME12 1LG England
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) 17th May 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th June 2019. New Address: 41 Linden Drive Sheerness ME12 1LG. Previous address: 7 Rannoch Walk Hemel Hempstead HP2 6PG United Kingdom
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th December 2018. New Address: 7 Rannoch Walk Hemel Hempstead HP2 6PG. Previous address: Flat 1 5 Geneva Road Liverpool L6 3AS England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 21st August 2018 - the day director's appointment was terminated
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st August 2018. New Address: Flat 1 5 Geneva Road Liverpool L6 3AS. Previous address: 9 Gilbey Crescent Stansted CM24 8DS England
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 26th April 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th April 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th May 2018. New Address: 9 Gilbey Crescent Stansted CM24 8DS. Previous address: 69 May Street Golborne Warrington WA3 3TU England
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th February 2018. New Address: 69 May Street Golborne Warrington WA3 3TU. Previous address: Flat 11 17 Marquess Drive Bletchley Milton Keynes MK2 2FN United Kingdom
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 16th January 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 28th February 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 27th February 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th March 2017. New Address: Flat 11 17 Marquess Drive Bletchley Milton Keynes MK2 2FN. Previous address: 2a Linear View Newton-Le-Willows WA12 8SS United Kingdom
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 13th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 13th October 2016 - the day director's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th October 2016. New Address: 2a Linear View Newton-Le-Willows WA12 8SS. Previous address: 222 Tadcaster Road Sunderland SR3 4NW United Kingdom
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th April 2016. New Address: 222 Tadcaster Road Sunderland SR3 4NW. Previous address: 3 Ravensdale Gardens Walsall WS5 3PX
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 5th April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AP01) New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(38 pages)
|