(CH01) On 16th November 2022 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2022 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 23rd November 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 25th March 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Rawlings Crescent Wembley HA9 9FG United Kingdom on 29th September 2020 to 31 Wilmslow Road Cheadle Cheshire SK8 1DR
filed on: 29th, September 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Elm Street Bredbury Stockport SK6 2PT England on 28th August 2020 to 61 Rawlings Crescent Wembley HA9 9FG
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Bartholomew Street Hythe CT21 5BS England on 13th June 2019 to 20 Elm Street Bredbury Stockport SK6 2PT
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th May 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2019
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 63 Obelisk Rise Northampton NN2 8QU England on 27th September 2018 to 26 Bartholomew Street Hythe CT21 5BS
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 9th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Woodlands Hayes Lane Fakenham NR21 9rd United Kingdom on 17th April 2018 to 63 Obelisk Rise Northampton NN2 8QU
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 26th June 2017 to 4 Woodlands Hayes Lane Fakenham NR21 9rd
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 265 New Cheltenham Road Bristol BS15 4RJ United Kingdom on 6th April 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Third Avenue Liversedge WF15 8JU United Kingdom on 13th September 2016 to 265 New Cheltenham Road Bristol BS15 4RJ
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 David Street Rochdale OL12 0JF United Kingdom on 27th May 2016 to 35 Third Avenue Liversedge WF15 8JU
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52 Melville Street Rochdale OL11 2UQ United Kingdom on 4th March 2016 to 7 David Street Rochdale OL12 0JF
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 26th February 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Anson Green Newport NP19 9GN on 11th February 2016 to 52 Melville Street Rochdale OL11 2UQ
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 22nd August 2014 to 19 Anson Green Newport NP19 9GN
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(38 pages)
|