AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
2020/06/17 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/17.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/17. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 45 Houston Gardens Warrington WA5 8DN United Kingdom
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/11. New Address: 45 Houston Gardens Warrington WA5 8DN. Previous address: 2 Coneybury Walk Sutton Codfield B76 9RE United Kingdom
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/03/02 - the day director's appointment was terminated
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, February 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
2020/01/22 - the day director's appointment was terminated
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/31. New Address: 2 Coneybury Walk Sutton Codfield B76 9RE. Previous address: 43 Highfield Drive Farnworth Bolton BL4 0RR United Kingdom
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/22.
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/02 - the day director's appointment was terminated
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/02.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/28.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/05. New Address: 43 Highfield Drive Farnworth Bolton BL4 0RR. Previous address: 33 Linley Avenue Warrington WA4 1QB England
filed on: 5th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/01/28 - the day director's appointment was terminated
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/12/07. New Address: 33 Linley Avenue Warrington WA4 1QB. Previous address: 353 Grasmere Avenue Warrington WA2 0JZ England
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/12/06 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 1st, October 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/03/23 - the day director's appointment was terminated
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/03. New Address: 353 Grasmere Avenue Warrington WA2 0JZ. Previous address: 13 Westray Crescent Salford M5 5QZ United Kingdom
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/10/26. New Address: 13 Westray Crescent Salford M5 5QZ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/11.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/11 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/04/05 - the day director's appointment was terminated
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/26. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 5 Haslam Close London N1 1SU United Kingdom
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 12th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/06/27. New Address: 5 Haslam Close London N1 1SU. Previous address: 10 Camborne Drive Hemel Hempstead HP2 6NT United Kingdom
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/06/20 - the day director's appointment was terminated
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/20.
filed on: 27th, June 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
(4 pages)
|
AP01 |
New director appointment on 2016/03/30.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/03/30 - the day director's appointment was terminated
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/07. New Address: 10 Camborne Drive Hemel Hempstead HP2 6NT. Previous address: 13 Maple Avenue Doncaster DN4 6PN United Kingdom
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/10. New Address: 13 Maple Avenue Doncaster DN4 6PN. Previous address: 77 Hexthorpe Road Doncaster DN4 0BE United Kingdom
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 29th, December 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/09/09.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/17. New Address: 77 Hexthorpe Road Doncaster DN4 0BE. Previous address: 101 Bowring Park Avenue Liverpool L16 2NH United Kingdom
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/09/09 - the day director's appointment was terminated
filed on: 17th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/09. New Address: 101 Bowring Park Avenue Liverpool L16 2NH. Previous address: 15 Baulk Lane Worksop S81 7DF United Kingdom
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/02.
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/06/02 - the day director's appointment was terminated
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/22. New Address: 15 Baulk Lane Worksop S81 7DF. Previous address: Gwarth Boslowen Higher Penquite, St. Breward Bodmin PL30 4NX
filed on: 22nd, April 2015
|
address |
|
AP01 |
New director appointment on 2015/04/14.
filed on: 22nd, April 2015
|
officers |
|
TM01 |
2015/04/14 - the day director's appointment was terminated
filed on: 22nd, April 2015
|
officers |
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/02/03. New Address: Gwarth Boslowen Higher Penquite, St. Breward Bodmin PL30 4NX. Previous address: 15 Buckingham Close London W5 1TS United Kingdom
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/27.
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/01/27 - the day director's appointment was terminated
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/06.
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/10/06 - the day director's appointment was terminated
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/15. New Address: 15 Buckingham Close London W5 1TS. Previous address: 48 Orford Street Newcastle ST5 0AQ United Kingdom
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/04/28 - the day director's appointment was terminated
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/28.
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/28 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, April 2014
|
address |
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 |
|