(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on December 9, 2022
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 9, 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 26, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 26, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Provence Close Wolverhampton WV10 0BJ United Kingdom to 191 Washington Street Bradford BD8 9QP on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 25, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Pinners Close Bury BL0 9LP United Kingdom to 10 Provence Close Wolverhampton WV10 0BJ on April 30, 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) On March 25, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 30, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Moorbridge Crescent Brampton S73 0XZ United Kingdom to 38 Pinners Close Bury BL0 9LP on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 3, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Briony Close Royton Oldham OL2 5AL England to 51 Moorbridge Crescent Brampton S73 0XZ on October 11, 2019
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 19, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 21, 2019 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 5 82 the Ridgeway Enfield EN2 8JQ United Kingdom to 5 Briony Close Royton Oldham OL2 5AL on March 1, 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 11, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Summervale House Manchester Street Oldham OL9 6JA United Kingdom to Flat 5 82 the Ridgeway Enfield EN2 8JQ on December 18, 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 11, 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 26 Summervale House Manchester Street Oldham OL9 6JA on August 13, 2018
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 3, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 3, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 st. Leonards Close Grays RM17 6GT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 27, 2017 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 27, 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Park Farm Cottages Frome St. Quintin Dorchester DT2 0HF United Kingdom to 14 st. Leonards Close Grays RM17 6GT on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 3, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 3, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Park Lane Guisborough TS14 6LD United Kingdom to 2 Park Farm Cottages Frome St. Quintin Dorchester DT2 0HF on October 10, 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 39 Anderson Drive Ashford TW15 1BG United Kingdom to 2 Park Lane Guisborough TS14 6LD on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 21, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 19, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 22, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bulls Cottage 51 High Street Tarvin Chester CH3 8EE to 39 Anderson Drive Ashford TW15 1BG on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 20, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 19, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sandowne Tiverton Heath Tiverton Tarporley CW6 9HN United Kingdom to Bulls Cottage 51 High Street Tarvin Chester CH3 8EE on August 22, 2014
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 21, 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 24, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on March 19, 2014: 1.00 GBP
capital
|
|