(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/26 director's details were changed
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/14. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/31.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/08/31 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/09/14. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 11 Lewins Way Slough SL1 5JQ United Kingdom
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 2021/05/17 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/17.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/06/01. New Address: 11 Lewins Way Slough SL1 5JQ. Previous address: 9 Wordsworth Avenue Greenford UB6 9AA United Kingdom
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2021/02/02 - the day director's appointment was terminated
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/02.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/02/15. New Address: 9 Wordsworth Avenue Greenford UB6 9AA. Previous address: Flat 73 Roegate House Bristol BS5 7TX United Kingdom
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/09/07. New Address: Flat 73 Roegate House Bristol BS5 7TX. Previous address: 1 Inglenook Road Warrington WA5 2LB United Kingdom
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/08/21 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/21.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/11. New Address: 1 Inglenook Road Warrington WA5 2LB. Previous address: 62 st. Katherines Way Warrington WA1 2ER United Kingdom
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/03/02 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/02.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 2020/01/23 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/23.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/03. New Address: 62 st. Katherines Way Warrington WA1 2ER. Previous address: 31 Holford Avenue Warrington WA5 0BB United Kingdom
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/09. New Address: 31 Holford Avenue Warrington WA5 0BB. Previous address: 257 Gladstone Avenue London N22 6LD United Kingdom
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/31.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/31 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/10.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/10 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/06/19. New Address: 257 Gladstone Avenue London N22 6LD. Previous address: 63 Whitworth Close Warrington WA3 6PY United Kingdom
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/07 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/07.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/03/22. New Address: 63 Whitworth Close Warrington WA3 6PY. Previous address: 19 Tewit Hall Close Liverpool L24 3XA England
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/03/14 - the day director's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/14.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/15. New Address: 19 Tewit Hall Close Liverpool L24 3XA. Previous address: 20 Cross Flatts Place Leeds LS11 7JN United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/02/01 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/01.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/01. New Address: 20 Cross Flatts Place Leeds LS11 7JN. Previous address: 12 Applewood Drive Hampton Hargate Peterborough PE7 8DX United Kingdom
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 2017/10/10 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/10.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/05/31.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/07. New Address: 12 Applewood Drive Hampton Hargate Peterborough PE7 8DX. Previous address: 14 Goole Street Manchester M11 2AX United Kingdom
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/04/05 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 13th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/03/08.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/15. New Address: 14 Goole Street Manchester M11 2AX. Previous address: 1 Mountain Road Coppull Chorley PR7 5EL United Kingdom
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/03/08 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/01/20.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/01/20 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/29. New Address: 1 Mountain Road Coppull Chorley PR7 5EL. Previous address: 16 Primula Court Primrose Hill Chelmsford CM1 2FZ United Kingdom
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/27. New Address: 16 Primula Court Primrose Hill Chelmsford CM1 2FZ. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/15.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/15 - the day director's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/21 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/14. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 13 Drovers Court Greenleys Milton Keynes MK12 6AN United Kingdom
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/11/04 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/04.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/21. New Address: 13 Drovers Court Greenleys Milton Keynes MK12 6AN. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/11.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/08/11 - the day director's appointment was terminated
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|