CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-01-03. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-07-13. Company's previous address: 4 Stephen Road Newark NG24 2BG United Kingdom.
filed on: 13th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-29
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-29
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 12th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 7th, November 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-07
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Stephen Road Newark NG24 2BG. Change occurred on 2019-10-24. Company's previous address: 38 Mersey Street Leigh WN7 4RG United Kingdom.
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-07
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-14
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 38 Mersey Street Leigh WN7 4RG. Change occurred on 2019-07-08. Company's previous address: 16 Northfield Drive South Kirkby Pontefract WF9 3TD United Kingdom.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-14
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-14
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Northfield Drive South Kirkby Pontefract WF9 3TD. Change occurred on 2019-01-22. Company's previous address: 50 Cassiobury Avenue Feltham TW14 9JF England.
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-14
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-06
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-06
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Cassiobury Avenue Feltham TW14 9JF. Change occurred on 2018-07-31. Company's previous address: 20 Wyverne Road Manchester M21 0ZN England.
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-24
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Wyverne Road Manchester M21 0ZN. Change occurred on 2018-05-03. Company's previous address: 103 Vista Road Haydock St. Helens WA11 0RL England.
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-24
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-28
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 103 Vista Road Haydock St. Helens WA11 0RL. Change occurred on 2018-02-08. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-28
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, November 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-05
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-05-16. Company's previous address: 34 Western Road Silver End Witham CM8 3SF United Kingdom.
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-08
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 34 Western Road Silver End Witham CM8 3SF. Change occurred on 2017-03-15. Company's previous address: 5 Lady Meadow Close Astley Bridge Bolton BL1 8UW United Kingdom.
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 14th, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 5 Lady Meadow Close Astley Bridge Bolton BL1 8UW. Change occurred on 2016-05-26. Company's previous address: 28 Sharnford Close Bolton BL2 1LG United Kingdom.
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-05-18 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-03-08
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-08
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Sharnford Close Bolton BL2 1LG. Change occurred on 2016-03-15. Company's previous address: Flat 5, Wardour Court Bow Arrow Lane Dartford DA2 6rd United Kingdom.
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 9th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 5, Wardour Court Bow Arrow Lane Dartford DA2 6rd. Change occurred on 2015-08-24. Company's previous address: 21a Stratford Road Wolverton Milton Keynes MK12 5LJ United Kingdom.
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-17
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-17
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21a Stratford Road Wolverton Milton Keynes MK12 5LJ. Change occurred on 2015-04-22. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 22nd, April 2015
|
address |
|
TM01 |
Director's appointment was terminated on 2015-04-14
filed on: 22nd, April 2015
|
officers |
|
AP01 |
New director was appointed on 2015-04-14
filed on: 22nd, April 2015
|
officers |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2015-01-16. Company's previous address: 14 Rosebay Meadow Cannock WS11 7FW United Kingdom.
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-13
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-13
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2014-11-10. Company's previous address: 20 Church Park Road Plymouth PL6 7SA United Kingdom.
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-31
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2014-09-25. Company's previous address: 3 Havelock Mews Havelock Street Kettering NN16 9PZ United Kingdom.
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-18
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-18
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-01
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-01
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 1.00 GBP
|
capital |
|