(CH01) On March 22, 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on March 22, 2023. Company's previous address: 38 Pickmere Drive Runcorn WA7 6HB United Kingdom.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 10, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 10, 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 16, 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Pickmere Drive Runcorn WA7 6HB. Change occurred on December 4, 2020. Company's previous address: 19 Pasture Lane Warrington WA2 0PY United Kingdom.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On November 16, 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 21, 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 21, 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 19, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 19, 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Pasture Lane Warrington WA2 0PY. Change occurred on December 31, 2019. Company's previous address: Flat 126, Stanton House Coxhill Way Aylesbury HP21 8FQ United Kingdom.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 126, Stanton House Coxhill Way Aylesbury HP21 8FQ. Change occurred on April 9, 2019. Company's previous address: 42 Warspite Close Portsmouth PO2 9NX England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 7, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Warspite Close Portsmouth PO2 9NX. Change occurred on June 19, 2018. Company's previous address: 31 Beresford Avenue London W7 3AJ England.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 7, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Beresford Avenue London W7 3AJ. Change occurred on February 13, 2018. Company's previous address: 23 Beatrice Avenue Manchester M18 7JU United Kingdom.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 16, 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Beatrice Avenue Manchester M18 7JU. Change occurred on December 29, 2017. Company's previous address: 12 Shaw Street Haydock St Helens WA11 0NW United Kingdom.
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Shaw Street Haydock St Helens WA11 0NW. Change occurred on June 29, 2016. Company's previous address: 66 Balkwell Green North Sheilds NE29 7HY United Kingdom.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 22, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 22, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 66 Balkwell Green North Sheilds NE29 7HY. Change occurred on January 11, 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On December 23, 2015 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on October 5, 2015. Company's previous address: 54 Circular Road East Liverpool L11 1BU United Kingdom.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 25, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 24, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Circular Road East Liverpool L11 1BU. Change occurred on July 1, 2015. Company's previous address: 80 Pitcairn Road Sunderland SR4 8ER.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on April 22, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 80 Pitcairn Road Sunderland SR4 8ER. Change occurred on March 26, 2015. Company's previous address: 89 Sunrising Looe PL13 1NG United Kingdom.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 24, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 24, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 89 Sunrising Looe PL13 1NG. Change occurred on January 21, 2015. Company's previous address: 11a Fearnhead Close Farnworth Bolton BL4 8BX United Kingdom.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 14, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(38 pages)
|