(AA) Micro company accounts made up to 30th April 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 29 Holmes Street Liverpool L8 0RH United Kingdom on 24th September 2020 to 191 Washington Street Bradford BD8 9QP
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 2nd April 2020 to 29 Holmes Street Liverpool L8 0RH
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 247 Tudor Road Leicester LE3 5JH United Kingdom on 20th January 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Radcliffe Drive Farington Moss Leyland PR26 6QL England on 7th October 2019 to 247 Tudor Road Leicester LE3 5JH
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Raymond Road Leicester LE3 2AT United Kingdom on 24th May 2019 to 27 Radcliffe Drive Farington Moss Leyland PR26 6QL
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 88 Cranmer Street Leicester LE3 0QA England on 17th December 2018 to 54 Raymond Road Leicester LE3 2AT
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 27th July 2018 to 88 Cranmer Street Leicester LE3 0QA
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Symonds Road Fulwood Preston PR2 3DH United Kingdom on 4th July 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th December 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat E 13 Rutland Avenue Liverpool L17 2AE England on 13th February 2018 to 43 Symonds Road Fulwood Preston PR2 3DH
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th December 2017
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th July 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 21st July 2017 to Flat E 13 Rutland Avenue Liverpool L17 2AE
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th July 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2nd June 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 97 Holcombe Street Derby DE23 8JA United Kingdom on 24th November 2016 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2016
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 247 Derbyshire Hill Road St Helens WA9 2LX United Kingdom on 8th August 2016 to 97 Holcombe Street Derby DE23 8JA
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 45 Mount Pleasant Avenue St Helens WA9 2PR United Kingdom on 9th October 2015 to 247 Derbyshire Hill Road St Helens WA9 2LX
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Vale Coppice Horwich Bolton BL6 5RP United Kingdom on 24th July 2015 to 45 Mount Pleasant Avenue St Helens WA9 2PR
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th July 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2015
filed on: 7th, May 2015
| officers
|
|
(TM01) Director's appointment terminated on 30th April 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7th May 2015 to 16 Vale Coppice Horwich Bolton BL6 5RP
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(38 pages)
|