(TM01) Director's appointment was terminated on Thursday 14th March 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Monday 25th March 2024. Company's previous address: Flat 2 Birch Court 18 Lichfield Road Walsall WS4 2LZ United Kingdom.
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th March 2024.
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 15th December 2020.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 2 Birch Court 18 Lichfield Road Walsall WS4 2LZ. Change occurred on Monday 25th January 2021. Company's previous address: 8 Barn Lea Mill End Rickmansworth WD3 8DZ United Kingdom.
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th December 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Barn Lea Mill End Rickmansworth WD3 8DZ. Change occurred on Tuesday 6th October 2020. Company's previous address: 114 Pecker Hill Road St. Helens WA9 3JU United Kingdom.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 10th September 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th September 2020.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd April 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 114 Pecker Hill Road St. Helens WA9 3JU. Change occurred on Monday 20th April 2020. Company's previous address: 85 Park Road Camberley GU15 2SW England.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th September 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th May 2019.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Park Road Camberley GU15 2SW. Change occurred on Friday 7th June 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Change occurred on Tuesday 22nd January 2019. Company's previous address: 35 Rhuddlan Court Newcastle upon Tyne NE5 4TG England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th January 2019.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 14th January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Rhuddlan Court Newcastle upon Tyne NE5 4TG. Change occurred on Tuesday 12th June 2018. Company's previous address: 345 Bawtry Road Tinsley Sheffield S9 1WA United Kingdom.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd May 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th February 2017.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 345 Bawtry Road Tinsley Sheffield S9 1WA. Change occurred on Thursday 23rd February 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 27th July 2016.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Wednesday 3rd August 2016. Company's previous address: 172 Pen Park Road Bristol BS10 6BX United Kingdom.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 5th February 2016.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 172 Pen Park Road Bristol BS10 6BX. Change occurred on Friday 12th February 2016. Company's previous address: 4a Stanwick Road Higham Ferrers Rushden NN10 8JG United Kingdom.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 27th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 27th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4a Stanwick Road Higham Ferrers Rushden NN10 8JG. Change occurred on Monday 3rd August 2015. Company's previous address: 9 Regina Square Sunderland SR5 5LR.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(AD01) New registered office address 9 Regina Square Sunderland SR5 5LR. Change occurred on Wednesday 20th May 2015. Company's previous address: 1 Redwood Close Darlington DL1 4WA United Kingdom.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Redwood Close Darlington DL1 4WA. Change occurred on Tuesday 10th February 2015. Company's previous address: 35 Howe Dell Hatfield AL10 8BW United Kingdom.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd February 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd February 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 24th June 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|