AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 15th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 69 Poynter House London W11 4TB. Change occurred on 2020-08-25. Company's previous address: 11 st Thomas Road Cornwall TR7 1RS United Kingdom.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-06
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-06
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-30
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 st Thomas Road Cornwall TR7 1RS. Change occurred on 2019-10-22. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 18th, October 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-05-21
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2019-06-11. Company's previous address: The Aisled Barn Lee Lane Halifax HX3 6UJ United Kingdom.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-21
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-13
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Aisled Barn Lee Lane Halifax HX3 6UJ. Change occurred on 2018-11-23. Company's previous address: 3 Charles Avenue Leeds LS9 0AE United Kingdom.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-13
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-20
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Charles Avenue Leeds LS9 0AE. Change occurred on 2018-09-28. Company's previous address: 49 st. Martins Approach Ruislip HA4 7QH England.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 49 st. Martins Approach Ruislip HA4 7QH. Change occurred on 2018-06-08. Company's previous address: 6 Buttermere Grove Crook DL15 8PJ England.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-21
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-21
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-13
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-13
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Buttermere Grove Crook DL15 8PJ. Change occurred on 2018-02-12. Company's previous address: 6 Buttermere Grove Crook DL15 8PJ United Kingdom.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-07
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Buttermere Grove Crook DL15 8PJ. Change occurred on 2017-04-07. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-07
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-15
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-15
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-03-27. Company's previous address: 27 Thorpe Road Leeds LS10 4AZ United Kingdom.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 27 Thorpe Road Leeds LS10 4AZ. Change occurred on 2016-08-30. Company's previous address: Bottom Cottage Portgate, Lewdown Okehampton EX20 4PX United Kingdom.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-22
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-22
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-12
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bottom Cottage Portgate, Lewdown Okehampton EX20 4PX. Change occurred on 2016-05-23. Company's previous address: 185 Logan Street Nottingham NG6 9FX United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-12
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-19
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 185 Logan Street Nottingham NG6 9FX. Change occurred on 2016-04-28. Company's previous address: 144 Callerton Rise Newton Aycliffe DL5 4QR United Kingdom.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-19
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-09-04
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-04
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 144 Callerton Rise Newton Aycliffe DL5 4QR. Change occurred on 2015-09-11. Company's previous address: 18 Rufford Drive Mansfield Woodhouse Mansfield NG19 9BT United Kingdom.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-07
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-07
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Rufford Drive Mansfield Woodhouse Mansfield NG19 9BT. Change occurred on 2015-07-14. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 29th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2015-01-28. Company's previous address: 105 Seacroft Gate Leeds LS14 6LW United Kingdom.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-20
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-20
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 105 Seacroft Gate Leeds LS14 6LW. Change occurred on 2014-09-25. Company's previous address: 6 Starbeck Avenue Blackpool FY4 3AZ United Kingdom.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-19
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-19
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-22
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-05-22
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-22
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 1.00 GBP
capital
|
|