AA01 |
Previous accounting period shortened to 2021/07/30
filed on: 30th, April 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 22nd, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 27th, April 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2019/07/31
filed on: 31st, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/08/24
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on 2018/12/03 to Apartment 7, Burbage House Southfield Road Hinckley LE10 1UF
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/23.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/24.
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 2018/09/03 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/24
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/04/05
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Cherry Sutton Widnes WA8 4TN England on 2018/07/03 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/09
filed on: 27th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 27th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/12/27 to 49 Cherry Sutton Widnes WA8 4TN
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/15
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Inglewood Close Darlington DL1 2TX United Kingdom on 2017/03/23 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 19th, October 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/07/28
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/28.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Archers Green Road Westbrook Warrington WA5 7XS United Kingdom on 2016/08/04 to 46 Inglewood Close Darlington DL1 2TX
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/11
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Coltsfoot Road Ipswich IP2 0NF United Kingdom on 2016/05/23 to 18 Archers Green Road Westbrook Warrington WA5 7XS
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/11.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/30.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/30
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2016/04/07 to 12 Coltsfoot Road Ipswich IP2 0NF
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/19
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/22
|
capital |
|
AD01 |
Change of registered address from 125 Sterrix Lane Bootle L30 2PW United Kingdom on 2016/02/19 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/12
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/04.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Bircham Crescent Gainsborough DN21 4PT United Kingdom on 2015/12/11 to 125 Sterrix Lane Bootle L30 2PW
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/04
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 7th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 40 Avon Road Scunthorpe DN16 1EP United Kingdom on 2015/09/29 to 9 Bircham Crescent Gainsborough DN21 4PT
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/09/17 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/23
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 William Street Long Eaton Nottingham NG10 4GB United Kingdom on 2015/08/03 to 40 Avon Road Scunthorpe DN16 1EP
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/23.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/13
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/13.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Octavia Court St Pauls Way Watford WD24 4UW on 2015/05/20 to 101 William Street Long Eaton Nottingham NG10 4GB
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/19
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/27
|
capital |
|
AP01 |
New director appointment on 2015/03/13.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/13
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2015/03/17 to 45 Octavia Court St Pauls Way Watford WD24 4UW
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/08/21
filed on: 9th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2014/09/09 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 9th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/04/02 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/16
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/16 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2014
|
incorporation |
Free Download
(38 pages)
|