(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 12 Howard Street Scarborough YO12 7QB United Kingdom on Fri, 24th Jul 2020 to 79 Grant Road Wirral CH46 2RU
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Jul 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 19th Jan 2020
filed on: 5th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 28th Nov 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Park Cottage Maden Road Bacup OL13 8NR United Kingdom on Mon, 16th Dec 2019 to 12 Howard Street Scarborough YO12 7QB
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 28th Nov 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Aug 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Wed, 18th Sep 2019 to Park Cottage Maden Road Bacup OL13 8NR
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 70 Talbot Street Rishton Blackburn BB1 4NZ England on Fri, 21st Dec 2018 to 57 Cliftonville Road Woolston Warrington WA1 4BL
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57 Cliftonville Road Woolston Warrington WA1 4BL England on Fri, 21st Dec 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Dec 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 22nd Dec 2017 to 70 Talbot Street Rishton Blackburn BB1 4NZ
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Nov 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Nov 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Nov 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Viewfield Mews Oozehead Lane Blackburn BB2 6NH United Kingdom on Fri, 23rd Dec 2016 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 23rd, December 2016
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Jul 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Chapel Street Haydock St Helens WA11 0JX on Wed, 13th Jul 2016 to 3 Viewfield Mews Oozehead Lane Blackburn BB2 6NH
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 6th Jul 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 25 James Avenue Paignton TQ3 3LZ United Kingdom on Fri, 8th May 2015 to 34 Chapel Street Haydock St Helens WA11 0JX
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Apr 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Mon, 9th Mar 2015 to 25 James Avenue Paignton TQ3 3LZ
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 2nd Mar 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Mar 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 8 Marlborough Court Grove Road Luton LU1 1RW United Kingdom on Thu, 11th Dec 2014 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Dec 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Dec 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 11th Sep 2014 to Flat 8 Marlborough Court Grove Road Luton LU1 1RW
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 29th Aug 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Aug 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(38 pages)
|