(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 24th May 2021. New Address: Bromley Farm Peafield Lane Sheffield S35 7EW. Previous address: 3 Ullet Walk Liverpool L17 1AR United Kingdom
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Tue, 11th May 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th May 2021 new director was appointed.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 3rd Nov 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Nov 2020. New Address: 3 Ullet Walk Liverpool L17 1AR. Previous address: 8 Tate Fold Chorley PR6 9FH United Kingdom
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Nov 2020 - the day director's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 8th Sep 2020. New Address: 8 Tate Fold Chorley PR6 9FH. Previous address: 95 Raymond Road Leicester LE3 2AT United Kingdom
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Aug 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 18th Aug 2020 - the day director's appointment was terminated
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th May 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 11th May 2020 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Mar 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Mar 2020. New Address: 95 Raymond Road Leicester LE3 2AT. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Jan 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 11 Chandos Terrace Leeds LS8 1QT United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 22nd Oct 2019. New Address: 11 Chandos Terrace Leeds LS8 1QT. Previous address: 64 Wheatlands Halton Brook Runcorn WA7 2DS United Kingdom
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Oct 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Jul 2019. New Address: 64 Wheatlands Halton Brook Runcorn WA7 2DS. Previous address: 98 Colinton Skelmersdale WN8 9AE England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Jun 2019 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 26th Jun 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Apr 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th May 2019. New Address: 98 Colinton Skelmersdale WN8 9AE. Previous address: 35 Sonning Road Liverpool L4 9RJ United Kingdom
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Nov 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 26th Nov 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th Dec 2018. New Address: 35 Sonning Road Liverpool L4 9RJ. Previous address: 37 Broad Street Banbury England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 1st Aug 2018. New Address: 37 Broad Street Banbury. Previous address: 9a Duke Street Preston PR1 4HP United Kingdom
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jul 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 9th Jul 2018 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: 9a Duke Street Preston PR1 4HP. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 27th Oct 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 3rd Nov 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 29 Petherick Road Liverpool L11 0AE United Kingdom
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Thu, 27th Oct 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 1.00 GBP
capital
|
|
(TM01) Fri, 26th Feb 2016 - the day director's appointment was terminated
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Feb 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 4th Mar 2016. New Address: 29 Petherick Road Liverpool L11 0AE. Previous address: Flat 8 Haredale House East Lane London SE16 4UZ United Kingdom
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 13th Oct 2015 - the day director's appointment was terminated
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Oct 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 26th Oct 2015. New Address: Flat 8 Haredale House East Lane London SE16 4UZ. Previous address: 79 Balfour Close Northampton NN2 6LL United Kingdom
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th May 2015. New Address: 79 Balfour Close Northampton NN2 6LL. Previous address: Flat 16 Bedford Mansions Derngate Northampton NN1 1US
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Thu, 4th Dec 2014. New Address: Flat 16 Bedford Mansions Derngate Northampton NN1 1US. Previous address: 13 Wanless Road Herne Hill Brixton SE24 0HW United Kingdom
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Nov 2014 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Sep 2014. New Address: 13 Wanless Road Herne Hill Brixton SE24 0HW. Previous address: 5 Hazel Grove Bilston Wolverhampton WV14 6PD United Kingdom
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Sun, 24th Aug 2014 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 24th Aug 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Jul 2014. Old Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Mon, 30th Jun 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 1st May 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 1.00 GBP
capital
|
|