(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Dec 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Wed, 26th Oct 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Oct 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Oct 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 20 Barberry Avenue Chatham ME5 9TB United Kingdom
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jan 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 27th Jan 2022 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Feb 2022. New Address: 20 Barberry Avenue Chatham ME5 9TB. Previous address: 22 Orchard Way Selby YO8 9NB United Kingdom
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(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)
|
(TM01) Wed, 16th Dec 2020 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Jan 2021. New Address: 22 Orchard Way Selby YO8 9NB. Previous address: 13 Chapel House Street London E14 3AS United Kingdom
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Dec 2020 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 14th Oct 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Oct 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Nov 2020. New Address: 13 Chapel House Street London E14 3AS. Previous address: 190 James Reckitt Avenue Hull HU8 7TN United Kingdom
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Aug 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 13th Aug 2020 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Sep 2020. New Address: 190 James Reckitt Avenue Hull HU8 7TN. Previous address: 5 Gamston Road Sheffield S8 0ZL United Kingdom
filed on: 3rd, September 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)
|
(AP01) On Tue, 9th Jul 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 9th Jul 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Mar 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Mar 2019 - the day director's appointment was terminated
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Mar 2019. New Address: 5 Gamston Road Sheffield S8 0ZL. Previous address: 28 Harris Boulevard Mablethorpe LN12 2DY United Kingdom
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 20th Nov 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Nov 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Dec 2018. New Address: 28 Harris Boulevard Mablethorpe LN12 2DY. Previous address: 47 Clayton Street Manchester M11 4HT England
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th Jun 2018. New Address: 47 Clayton Street Manchester M11 4HT. Previous address: 38 Wellington House London RM2 6JD England
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 26th Mar 2018. New Address: 38 Wellington House London RM2 6JD. Previous address: 22 Moray Road London N4 3LG England
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Mar 2018 director's details were changed
filed on: 23rd, 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)
|
(AP01) On Mon, 29th Jan 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Jan 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: 22 Moray Road London N4 3LG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Jun 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 9 Towpath Way Spondon Derby DE21 7SL United Kingdom
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 19th Sep 2016. New Address: 9 Towpath Way Spondon Derby DE21 7SL. Previous address: 28 Duck Street Egginton Derby DE65 6HG United Kingdom
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Sep 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 8th Jun 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Jun 2015. New Address: 28 Duck Street Egginton Derby DE65 6HG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Jun 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(38 pages)
|