AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 13th, October 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/05/03. New Address: 20 Lakeside Avenue Long Eaton NG10 3GJ. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 13th, January 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
2021/07/15 - the day director's appointment was terminated
filed on: 15th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/13.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/14. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 20 Lakeside Avenue Long Eaton Nottingham NG10 3GJ United Kingdom
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 23rd, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/08/13. New Address: 20 Lakeside Avenue Long Eaton Nottingham NG10 3GJ. Previous address: 30 Eversley Lodge Park View Hoddesdon EN11 8PH England
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/07/16 - the day director's appointment was terminated
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 11th, December 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/02. New Address: 30 Eversley Lodge Park View Hoddesdon EN11 8PH. Previous address: 97 Alcock Avenue Mansfield NG18 2NF United Kingdom
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/07/08 - the day director's appointment was terminated
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/12. New Address: 97 Alcock Avenue Mansfield NG18 2NF. Previous address: 6 Pompadour Way Barking IG11 0RY England
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/04.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/04/04 - the day director's appointment was terminated
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/10/11 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/01. New Address: 6 Pompadour Way Barking IG11 0RY. Previous address: 80 Temple Avenue Dagenham RM8 1LS England
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 18th, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/07. New Address: 80 Temple Avenue Dagenham RM8 1LS. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/22.
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/22. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 6 Beauvais Avenue Shortstown Bedford MK42 0GD England
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 16th, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/10/27. New Address: 6 Beauvais Avenue Shortstown Bedford MK42 0GD. Previous address: 1 Hope Road Bedford MK42 9PA England
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/13.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/07/13 - the day director's appointment was terminated
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/31. New Address: 1 Hope Road Bedford MK42 9PA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/12. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 14 Royden Road Billinge Wigan WN5 7LN United Kingdom
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/22.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/22 - the day director's appointment was terminated
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 11th, January 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/09/14.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/21. New Address: 14 Royden Road Billinge Wigan WN5 7LN. Previous address: 23 Elbridge Avenue Bognor Regis PO21 5AD United Kingdom
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/09/14 - the day director's appointment was terminated
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/15. New Address: 23 Elbridge Avenue Bognor Regis PO21 5AD. Previous address: 12 Atherstone Way Darlington DL3 9TU United Kingdom
filed on: 15th, August 2016
|
address |
Free Download
|
TM01 |
2016/08/08 - the day director's appointment was terminated
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/08.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/04 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
2016/03/07 - the day director's appointment was terminated
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/07.
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/15. New Address: 12 Atherstone Way Darlington DL3 9TU. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 29th, December 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/10/30.
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/30 - the day director's appointment was terminated
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/18. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 26 Clarence Place Stonehouse Plymouth PL1 3JP
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/15
|
capital |
|
AD01 |
Address change date: 2015/03/10. New Address: 26 Clarence Place Stonehouse Plymouth PL1 3JP. Previous address: 52 South Street Chester Le Street DH2 2JG United Kingdom
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/03.
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/03/03 - the day director's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/13 from 39 Hilda Park Chester Le Street Co Durham DH2 2JP United Kingdom
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/06/11 director's details were changed
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/24 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 24th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/24.
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/04
|
capital |
|