(AA) Micro company accounts made up to 2022-09-30
filed on: 3rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 3, 88 Moores Road Leicester LE4 6QU United Kingdom to 23 Laburnum Road Blackburn BB1 5PY on 2020-07-10
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-26
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-26
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-26
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-26
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-12-10
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Stables Stonecroft Barnetby DN38 6DV United Kingdom to Flat 3, 88 Moores Road Leicester LE4 6QU on 2019-12-27
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-10
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-08-13
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to The Stables Stonecroft Barnetby DN38 6DV on 2018-08-14
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-13
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-01
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14 Singleton Road Dagenham RM9 5EP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-14
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-23
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-23
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-12
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-01
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Singleton Road Dagenham RM9 5EP on 2017-10-12
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-03-15
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-15
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 122 Myatt Avenue Wolverhampton WV2 2DL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-23
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-19
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-19
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 110 Moor Street Mansfield NG18 5SQ United Kingdom to 122 Myatt Avenue Wolverhampton WV2 2DL on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 41 Craven Street Coventry CV5 8DS United Kingdom to 110 Moor Street Mansfield NG18 5SQ on 2016-02-05
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-01-28 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2B Dalton Bank Warrington WA1 3AH to 41 Craven Street Coventry CV5 8DS on 2016-01-07
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-05 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Willow Crescent Northampton NN4 7AP United Kingdom to 2B Dalton Bank Warrington WA1 3AH on 2015-07-23
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Pinders Croft Greenleys Milton Keynes MK12 6AJ United Kingdom to 24 Willow Crescent Northampton NN4 7AP on 2015-01-16
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-14
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-14
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Pinders Croft Greenleys Milton Keynes MK12 6AJ on 2014-09-25
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-09-16
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-16
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-09-04: 1.00 GBP
capital
|
|