(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Jan 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Wed, 11th Jan 2023 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jun 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Jun 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Lawnswood Rise Claregate WV6 9HW United Kingdom on Fri, 1st Jul 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 48 Lucas Road Snodland ME6 5PY United Kingdom on Mon, 25th Jan 2021 to 16 Lawnswood Rise Claregate WV6 9HW
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Jan 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 2nd Nov 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Nov 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Gresford Close Warrington WA5 9RY United Kingdom on Fri, 27th Nov 2020 to 48 Lucas Road Snodland ME6 5PY
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Aug 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Aug 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 139 Church Road St Helens WA11 0GZ United Kingdom on Mon, 14th Sep 2020 to 22 Gresford Close Warrington WA5 9RY
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd Dec 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 67 Hanover Street Stalybridge SK15 1LP United Kingdom on Thu, 2nd Jan 2020 to 139 Church Road St Helens WA11 0GZ
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Dec 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 4th Jun 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Jun 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 49 Ennerdale Road Leigh WN7 2TA United Kingdom on Thu, 4th Jul 2019 to 67 Hanover Street Stalybridge SK15 1LP
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 44 Dalestorth Street Sutton-in-Ashfield NG17 4EX United Kingdom on Wed, 30th Jan 2019 to 49 Ennerdale Road Leigh WN7 2TA
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Jan 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 22nd Aug 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Aug 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Thu, 30th Aug 2018 to 44 Dalestorth Street Sutton-in-Ashfield NG17 4EX
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 Fisher Close Greenford UB6 9UF United Kingdom on Wed, 31st May 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 6th Oct 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Oct 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Orchard Head Drive Pontefract WF8 2NQ United Kingdom on Mon, 17th Oct 2016 to 14 Fisher Close Greenford UB6 9UF
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 271 Beadlemead Netherfield Milton Keynes MK6 2JE United Kingdom on Tue, 27th Oct 2015 to 20 Orchard Head Drive Pontefract WF8 2NQ
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Oct 2015 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Oct 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 14th May 2015 to 271 Beadlemead Netherfield Milton Keynes MK6 2JE
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|