(AD01) Change of registered address from 3 Navigation Street Leicester LE1 3UR England on Thu, 7th Mar 2024 to Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Sep 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Tomlinson Way Middlesbrough TS3 9JX England on Mon, 23rd Jan 2023 to 3 Navigation Street Leicester LE1 3UR
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Tomlinson Way Middlesbrough TS3 9JX England on Tue, 12th Apr 2022 to 7 Tomlinson Way Middlesbrough TS3 9JX
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Spencer Drive Rotherham S65 4QJ United Kingdom on Tue, 12th Apr 2022 to 7 Tomlinson Way Middlesbrough TS3 9JX
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Apr 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed husthwaite favourite LTDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 21st Dec 2020 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Dec 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Ludlow Street Liverpool L4 3RH United Kingdom on Wed, 13th Jan 2021 to 20 Spencer Drive Rotherham S65 4QJ
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 68 Churnet Valley Road Stoke-on-Trent ST10 2BQ United Kingdom on Wed, 9th Sep 2020 to 3 Ludlow Street Liverpool L4 3RH
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Aug 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Aug 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Apr 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Apr 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on Mon, 11th May 2020 to 68 Churnet Valley Road Stoke-on-Trent ST10 2BQ
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 18a Sharpley Drive Leicester LE4 1BP United Kingdom on Mon, 20th Jan 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 5th Dec 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Dec 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Hampshire Road Durham DH1 2DJ United Kingdom on Fri, 20th Dec 2019 to 18a Sharpley Drive Leicester LE4 1BP
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Aug 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Aug 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England on Mon, 23rd Sep 2019 to 11 Hampshire Road Durham DH1 2DJ
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Jun 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on Fri, 5th Jul 2019 to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jun 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England on Tue, 2nd Jul 2019 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on Wed, 19th Dec 2018 to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Dec 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Dec 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 118a Hunts Cross Avenue Liverpool L25 8SQ United Kingdom on Tue, 28th Aug 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Aug 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Aug 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Fri, 2nd Mar 2018 to 118a Hunts Cross Avenue Liverpool L25 8SQ
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Feb 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Feb 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Jun 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Tue, 27th Jun 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Jun 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 116a Hebden Road Liverpool L11 9AW United Kingdom on Wed, 19th Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Sawyer Drive Ashton-in-Makerfield Wigan WN4 8SN United Kingdom on Tue, 15th Dec 2015 to 116a Hebden Road Liverpool L11 9AW
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Dec 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Mon, 13th Jul 2015 to 16 Sawyer Drive Ashton-in-Makerfield Wigan WN4 8SN
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(38 pages)
|