(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 157 Lythalls Lane Coventry CV6 6FS United Kingdom to 15 Stevenson Drive Oldham OL1 4RR on Thursday 17th December 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Minton Close Congleton CW12 3TD United Kingdom to 157 Lythalls Lane Coventry CV6 6FS on Thursday 17th December 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th August 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 7th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 14 Minton Close Congleton CW12 3TD on Monday 4th May 2020
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th April 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Camden Street Nelson BB9 0BW United Kingdom to 7 Limewood Way Leeds LS14 1AB on Tuesday 21st January 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 11th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th November 2019.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Cobb Avenue Wakefield WF2 8BU United Kingdom to 50 Camden Street Nelson BB9 0BW on Wednesday 27th November 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Waverley Road Preston PR1 5QD England to 66 Cobb Avenue Wakefield WF2 8BU on Tuesday 9th July 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apartment 2 107 Westminster Road Liverpool L4 4LW United Kingdom to 12 Waverley Road Preston PR1 5QD on Tuesday 11th June 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th May 2019.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th May 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 11th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th December 2018.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Apartment 2 107 Westminster Road Liverpool L4 4LW on Wednesday 19th December 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 33 Harding Terrace Northampton NN1 2PF England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Friday 31st August 2018
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 17th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th April 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Kimberley Avenue Thatto Heath St. Helens WA9 5SW England to 33 Harding Terrace Northampton NN1 2PF on Monday 21st May 2018
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th October 2017.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th October 2017
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 61 Kimberley Avenue Thatto Heath St. Helens WA9 5SW on Friday 2nd February 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 15th March 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Belvoir Close Long Eaton Nottingham NG10 1NW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Friday 7th April 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Blakeley Walk Dudley DY2 0HY United Kingdom to 7 Belvoir Close Long Eaton Nottingham NG10 1NW on Friday 6th May 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th April 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th April 2016.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Greville Avenue South Croydon CR2 8NN United Kingdom to 7 Blakeley Walk Dudley DY2 0HY on Tuesday 15th December 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 7th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Grenville Avenue Selsdon South Croydon CR2 8NN United Kingdom to 57 Greville Avenue South Croydon CR2 8NN on Wednesday 10th June 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd June 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Greville Avenue South Avenue CR2 8NN United Kingdom to 57 Grenville Avenue Selsdon South Croydon CR2 8NN on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 57 Greville Avenue South Avenue CR2 8NN on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|