(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 22nd Nov 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Nov 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 22nd Sep 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 39 Churchill Road Slough SL3 7QZ United Kingdom
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 29th Jun 2021 new director was appointed.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 29th Jun 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 9th Jul 2021. New Address: 39 Churchill Road Slough SL3 7QZ. Previous address: 16 Hill Crest Swillington LS26 8DL United Kingdom
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Feb 2021 - the day director's appointment was terminated
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Feb 2021. New Address: 16 Hill Crest Swillington LS26 8DL. Previous address: Flat 2a Mosswood House Mosswood Street Cannock WS11 0AU United Kingdom
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Feb 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th Nov 2020 - the day director's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Nov 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 7th Dec 2020. New Address: Flat 2a Mosswood House Mosswood Street Cannock WS11 0AU. Previous address: 7 st Gles Close Retford DN22 7XA United Kingdom
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Thu, 9th Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Jul 2020. New Address: 7 st Gles Close Retford DN22 7XA. Previous address: 40 Wulfric Place Sheffield S2 1GZ United Kingdom
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Jul 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Mar 2020. New Address: 40 Wulfric Place Sheffield S2 1GZ. Previous address: 33 Well Lane Barnsley S71 2EF United Kingdom
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 30th Dec 2019. New Address: 33 Well Lane Barnsley S71 2EF. Previous address: 28 Victoria Avenue Wembley HA9 6QE United Kingdom
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 12th Dec 2019 - the day director's appointment was terminated
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Dec 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Sep 2019. New Address: 28 Victoria Avenue Wembley HA9 6QE. Previous address: 55 Lower Chase Road Malvern WR14 2BZ England
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Sep 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Sep 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 13th Mar 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Mar 2019. New Address: 55 Lower Chase Road Malvern WR14 2BZ. Previous address: 37 West End Villas Crook DL15 9PF United Kingdom
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Mar 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 27th Dec 2017. New Address: 37 West End Villas Crook DL15 9PF. Previous address: 48 Sanderson Villas Gateshead NE8 3DD United Kingdom
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Nov 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 14th Apr 2016. New Address: 48 Sanderson Villas Gateshead NE8 3DD. Previous address: 8 Fernwood Grove Wilmslow SK9 2RQ
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Apr 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 13th Nov 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 1st Dec 2015. New Address: 8 Fernwood Grove Wilmslow SK9 2RQ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|