(TM01) Director's appointment was terminated on 2023-09-11
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 55 Kings Road Barnetby North Lincs Lincolnshire DN38 6HF. Change occurred on 2023-10-04. Company's previous address: 5 Moorlands Westwoodside Doncaster DN9 2HB United Kingdom.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-11
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-10-21 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Moorlands Westwoodside Doncaster DN9 2HB. Change occurred on 2022-12-15. Company's previous address: 1 Oak Road Scunthorpe DN16 2ER United Kingdom.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-21
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-21
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-10-01
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Oak Road Scunthorpe DN16 2ER. Change occurred on 2021-11-19. Company's previous address: Woodgate Lane Hull HU5 5AY United Kingdom.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-01
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-09-17
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Woodgate Lane Hull HU5 5AY. Change occurred on 2020-10-06. Company's previous address: 4 Scrapsgate Road Sheerness ME12 2EE United Kingdom.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-17
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 4 Scrapsgate Road Sheerness ME12 2EE. Change occurred on 2020-06-08. Company's previous address: 17 Patrick Crescent Dagenham RM8 1EU United Kingdom.
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-20
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-20
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Patrick Crescent Dagenham RM8 1EU. Change occurred on 2020-03-13. Company's previous address: 34 Fairfax Avenue Newark NG24 4PQ United Kingdom.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-03
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-03
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-02-22
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-22
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Fairfax Avenue Newark NG24 4PQ. Change occurred on 2019-03-04. Company's previous address: 213 Little Coates Road Grimsby DN34 5TP United Kingdom.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-03-13
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 213 Little Coates Road Grimsby DN34 5TP. Change occurred on 2018-03-21. Company's previous address: 18 Cherwell Walk Corby NN17 2LD United Kingdom.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-13
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 18 Cherwell Walk Corby NN17 2LD. Change occurred on 2017-05-23. Company's previous address: 23 Whittle Grove Bolton BL1 6DE United Kingdom.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-16
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-16
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-25
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Whittle Grove Bolton BL1 6DE. Change occurred on 2016-12-02. Company's previous address: 55a Occupation Road Corby NN17 1ED United Kingdom.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-25
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-11-30
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-05-17
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-17
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 55a Occupation Road Corby NN17 1ED. Change occurred on 2016-05-24. Company's previous address: 35 the Sidings Bedford MK42 9NE United Kingdom.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-02
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-02
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 the Sidings Bedford MK42 9NE. Change occurred on 2015-12-09. Company's previous address: 26 Aberconway Crescent Rossington Doncaster DN11 0JL.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-05-07
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Aberconway Crescent Rossington Doncaster DN11 0JL. Change occurred on 2015-05-12. Company's previous address: 120a Coltman Street Hull HU3 2SF United Kingdom.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-07
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-27
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 120a Coltman Street Hull HU3 2SF. Change occurred on 2015-03-23. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-27
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(38 pages)
|