(TM01) Director appointment termination date: 2024-03-14
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 121 Newhaven Road Warrington WA2 0NS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-25
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-03-14
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-10-07
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Gleneagles Park Hull HU8 9JP United Kingdom to 121 Newhaven Road Warrington WA2 0NS on 2020-10-29
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-07
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-18
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-18
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 the Old Bakery Rugby CV22 5HD United Kingdom to 45 Gleneagles Park Hull HU8 9JP on 2020-07-17
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-11-20
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Gordon Gardens Edgware HA8 5HG United Kingdom to 2 the Old Bakery Rugby CV22 5HD on 2019-12-11
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-11-20
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39a Lesbourne Road Reigate RH2 7JS England to 4 Gordon Gardens Edgware HA8 5HG on 2019-05-07
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-18
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-18
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-03-01
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-01
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 206 Askern Road Toll Bar Doncaster DN5 0QH United Kingdom to 39a Lesbourne Road Reigate RH2 7JS on 2018-03-09
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-05-16
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 128 Sylvan Avenue London N22 5JB United Kingdom to 206 Askern Road Toll Bar Doncaster DN5 0QH on 2017-05-23
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-05
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 128 Sylvan Avenue London N22 5JB on 2016-10-27
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-10-20
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-20
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-09-09
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-09
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Cornwallis Road Dagenham RM9 5NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-09-16
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-04 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-12: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-03-03
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Belmont Road Harrow HA3 7PN United Kingdom to 16 Cornwallis Road Dagenham RM9 5NA on 2016-03-10
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-03
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015-11-26 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 Orchid Court 130 Preston Road Wembley HA9 8NJ United Kingdom to 6 Belmont Road Harrow HA3 7PN on 2015-12-17
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-09-17
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-17
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to Flat 3 Orchid Court 130 Preston Road Wembley HA9 8NJ on 2015-09-24
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-04 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 64 Abbey Way Bradville Milton Keynes MK13 7EB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-01-16
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-01-12
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-12
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-22
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-22
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-22
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-04-04: 1.00 GBP
capital
|
|