(CH01) On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on February 28, 2024. Company's previous address: 5 Windsor View New Rossington Doncaster Doncaster Doncaster DN11 0QW England.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 28, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2024 new director was appointed.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 3, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 3, 2022 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Windsor View New Rossington Doncaster Doncaster Doncaster DN11 0QW. Change occurred on October 12, 2022. Company's previous address: 86 Orchard Grove Edgware HA8 5BJ United Kingdom.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 86 Orchard Grove Edgware HA8 5BJ. Change occurred on October 29, 2020. Company's previous address: 10 Garden Road Abbots Langley WD5 0ES United Kingdom.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 10 Garden Road Abbots Langley WD5 0ES. Change occurred on August 5, 2020. Company's previous address: Flat 232 Sandown Court Preston PR1 3UQ United Kingdom.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 232 Sandown Court Preston PR1 3UQ. Change occurred on December 27, 2019. Company's previous address: 6 Sara Court Waverley Road Enfield EN2 7BW United Kingdom.
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On December 10, 2019 new director was appointed.
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Sara Court Waverley Road Enfield EN2 7BW. Change occurred on July 10, 2019. Company's previous address: 15 Runnymede Road Stanford-Le-Hope SS17 0JY United Kingdom.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On July 2, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 19, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Runnymede Road Stanford-Le-Hope SS17 0JY. Change occurred on February 27, 2019. Company's previous address: 18 Illingworth Close Keighley BD21 5FD United Kingdom.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 12, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Illingworth Close Keighley BD21 5FD. Change occurred on September 20, 2018. Company's previous address: 8 Brough Court Hartlepool TS27 3JP England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Brough Court Hartlepool TS27 3JP. Change occurred on June 7, 2018. Company's previous address: 7 Limewood Way Leeds LS14 1AB England.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 21, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on February 21, 2018. Company's previous address: Wooden Farm Lesbury Alnwick NE66 2TW United Kingdom.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On February 21, 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Wooden Farm Lesbury Alnwick NE66 2TW. Change occurred on May 24, 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 16, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 1.00 GBP
capital
|
|
(CH01) On April 2, 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|