(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2024-04-08. Company's previous address: 21 Wheatsheaf Avenue St Helens WA9 4PL United Kingdom.
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-03-15
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-03-15
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-03-18
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Wheatsheaf Avenue St Helens WA9 4PL. Change occurred on 2020-04-02. Company's previous address: 53 Chargeable Street London E16 4JZ England.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-18
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 53 Chargeable Street London E16 4JZ. Change occurred on 2019-09-23. Company's previous address: 24 Cringle Way Clitheroe BB7 2ES England.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-30
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-30
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-15
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Cringle Way Clitheroe BB7 2ES. Change occurred on 2019-05-28. Company's previous address: 23 Gorse Road Marsh Huddersfield HD3 4BN United Kingdom.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-15
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-01
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-01
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Gorse Road Marsh Huddersfield HD3 4BN. Change occurred on 2019-02-11. Company's previous address: 1 Lintott Gardens Warrington WA1 2JU United Kingdom.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-08
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-20
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Lintott Gardens Warrington WA1 2JU. Change occurred on 2018-11-16. Company's previous address: 5/6 Durrants Road Berkhamsted HP4 3PG England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-08
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-08
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-04-05
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-15
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-15
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5/6 Durrants Road Berkhamsted HP4 3PG. Change occurred on 2017-11-28. Company's previous address: 28 Tyersal Avenue Bradford BD4 8HH United Kingdom.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-22
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-22
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-01-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 28 Tyersal Avenue Bradford BD4 8HH. Change occurred on 2015-07-23. Company's previous address: 25 Myrtle Street Parkfields Wolverhampton WV2 2EP.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-31: 1.00 GBP
capital
|
|
(AD01) New registered office address 25 Myrtle Street Parkfields Wolverhampton WV2 2EP. Change occurred on 2015-03-17. Company's previous address: Copse House Copse Road Shanklin PO37 7LS United Kingdom.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-12
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-12
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Copse House Copse Road Shanklin PO37 7LS. Change occurred on 2014-11-27. Company's previous address: 48 Somerset Avenue Rugeley Staffordshire WS15 1LF United Kingdom.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-11-21
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-21
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-03-20: 1.00 GBP
capital
|
|