(AA) Micro company accounts made up to 30th June 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th March 2021. New Address: Basement Flat 137 Alexandra Flat Plymouth PL2 1JY. Previous address: 64 Culverhay Ashtead KT21 1PS United Kingdom
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) 12th February 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 19th October 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th November 2020. New Address: 64 Culverhay Ashtead KT21 1PS. Previous address: 11 Victoria Terrace Mansfield /Road Alfreton DE55 5NF United Kingdom
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th June 2020. New Address: 11 Victoria Terrace Mansfield /Road Alfreton DE55 5NF. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 7th November 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th November 2019. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 17 Darlington Court Widnes WA8 7st United Kingdom
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st June 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 21st June 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd July 2019. New Address: 17 Darlington Court Widnes WA8 7st. Previous address: The Flat, Grove Social Club Maple Grove, Conisbrough Doncaster DN12 2LQ England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(TM01) 21st February 2019 - the day director's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2019. New Address: The Flat, Grove Social Club Maple Grove, Conisbrough Doncaster DN12 2LQ. Previous address: 11 Toddbrook Harberts Road Harlow CM19 4DU England
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 19th December 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd January 2019. New Address: 11 Toddbrook Harberts Road Harlow CM19 4DU. Previous address: 6 Woodland Dell Hebden Bridge HX7 6NJ United Kingdom
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(TM01) 29th August 2018 - the day director's appointment was terminated
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th August 2018
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th September 2018. New Address: 6 Woodland Dell Hebden Bridge HX7 6NJ. Previous address: Hill Crest West End St Day Redruth TR16 5nd England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2018. New Address: Hill Crest West End St Day Redruth TR16 5nd. Previous address: 24 Langthorne Crescent Grays RM17 5XA United Kingdom
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) 12th April 2018 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 26th June 2017. New Address: 24 Langthorne Crescent Grays RM17 5XA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 16th June 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd June 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 27 Douglas Avenue Paddock Huddersfield HD3 4HD United Kingdom
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 2nd December 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th December 2016. New Address: 27 Douglas Avenue Paddock Huddersfield HD3 4HD. Previous address: 54 Henacre Road Bristol BS11 0HF United Kingdom
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd May 2016. New Address: 54 Henacre Road Bristol BS11 0HF. Previous address: 325 Stourbridge Road Dudley DY1 2EF United Kingdom
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 30th March 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2016
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th April 2016. New Address: 325 Stourbridge Road Dudley DY1 2EF. Previous address: 51 Elm Road Wembley HA9 7JA United Kingdom
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 28th August 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th September 2015. New Address: 51 Elm Road Wembley HA9 7JA. Previous address: 2 Cross Park Crafthole Torpoint PL11 3BH
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th June 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 9th June 2015. New Address: 2 Cross Park Crafthole Torpoint PL11 3BH. Previous address: 24 Langsett Close Northampton NN3 9SG United Kingdom
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd June 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 28th November 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2014. New Address: 24 Langsett Close Northampton NN3 9SG. Previous address: Flat 59 the Cloisters Irthlingborough Road Wellingborough NN8 1PG United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 1.00 GBP
capital
|
|