(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 10, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Low Wood Lodge Kings Road Barnetby DN38 6HG United Kingdom to 56 Owst Road Keyingham Hull HU12 9th on October 18, 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 40 Canberra Crescent Grantham NG31 9rd United Kingdom to Low Wood Lodge Kings Road Barnetby DN38 6HG on June 29, 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 201 Terry Road Coventry CV3 1PJ United Kingdom to 40 Canberra Crescent Grantham NG31 9rd on April 13, 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Apartment 10, Eller House Brewery Lane Skipton BD23 1DR United Kingdom to 201 Terry Road Coventry CV3 1PJ on August 28, 2020
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 11, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 8, 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 8, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Luton Street Huddersfield HD4 5UQ England to Apartment 10, Eller House Brewery Lane Skipton BD23 1DR on July 11, 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 25 Luton Street Huddersfield HD4 5UQ on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on December 3, 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On November 16, 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 16, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 51 Weardale Crescent Billingham TS23 1BB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 20, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 15, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Sultan Street Accrington BB5 6EL United Kingdom to 51 Weardale Crescent Billingham TS23 1BB on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29 Elgar Close Blackburn BB2 3TE United Kingdom to 70 Sultan Street Accrington BB5 6EL on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100 Infirmary Street Blackburn BB2 3RP United Kingdom to 29 Elgar Close Blackburn BB2 3TE on March 1, 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 22, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 9, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 7, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 7, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Shawbrook Grove Maypole Birmingham B14 4RG United Kingdom to 100 Infirmary Street Blackburn BB2 3RP on November 14, 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Broom Road Rotherham S60 2SN United Kingdom to 6 Shawbrook Grove Maypole Birmingham B14 4RG 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)
|
(AP01) On August 17, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Mill Falls Driffield YO25 5AZ United Kingdom to 11 Broom Road Rotherham S60 2SN on August 24, 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 17, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 27, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Mill Falls Driffield YO25 5AZ on May 6, 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on April 2, 2015: 1.00 GBP
capital
|
|