(AA) Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-07-18. Company's previous address: 120 Southwark Path Basildon SS14 3QW United Kingdom.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-07-18 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-10 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-10
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-10
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 3rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-06-29
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-29
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 120 Southwark Path Basildon SS14 3QW. Change occurred on 2020-07-14. Company's previous address: 17 Clarence Street Burnley BB11 3HG United Kingdom.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-14
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-14
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Clarence Street Burnley BB11 3HG. Change occurred on 2019-12-05. Company's previous address: 28 Crest Drive Enfield EN3 5QD United Kingdom.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-07-08
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Crest Drive Enfield EN3 5QD. Change occurred on 2019-07-26. Company's previous address: 36a Westfield Crescent Thurnscoe Rotherham S63 0PT United Kingdom.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-08
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-18
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-18
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36a Westfield Crescent Thurnscoe Rotherham S63 0PT. Change occurred on 2019-02-26. Company's previous address: 83 Reynoldds Street Burnley BB11 2NL United Kingdom.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-07-31
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Reynoldds Street Burnley BB11 2NL. Change occurred on 2018-08-08. Company's previous address: 72 Burgess Road Southampton SO16 7PP England.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-31
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-12
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-12
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 72 Burgess Road Southampton SO16 7PP. Change occurred on 2018-04-20. Company's previous address: 60 Barwick House Stratford Road Acton W3 8th United Kingdom.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-04-05
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 60 Barwick House Stratford Road Acton W3 8th. Change occurred on 2017-04-19. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-12
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-15
filed on: 8th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-15
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-04-07. Company's previous address: 34 Douglas Road Standish Wigan WN6 0QT United Kingdom.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-06-15
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-15
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Douglas Road Standish Wigan WN6 0QT. Change occurred on 2016-06-23. Company's previous address: 1 Pool Street Macclesfield SK11 7NX United Kingdom.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-30
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-03-30
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Pool Street Macclesfield SK11 7NX. Change occurred on 2016-04-07. Company's previous address: 6 Hayle Tamworth B77 2Fjr.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(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)
|
(SH01) Statement of Capital on 2016-03-23: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-30: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-03-20: 1.00 GBP
capital
|
|