TM01 |
Director's appointment terminated on Wed, 28th Feb 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Feb 2024 new director was appointed.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Feb 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Mayfield Avenue Stainforth Doncaster DN7 5BX United Kingdom on Wed, 28th Feb 2024 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Aug 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Aug 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Haydock Close Manchester M32 0HR United Kingdom on Fri, 20th Sep 2019 to 21 Mayfield Avenue Stainforth Doncaster DN7 5BX
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Feb 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Mon, 4th Mar 2019 to 2 Haydock Close Manchester M32 0HR
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Gosford Drive Hinckley LE10 0SX England on Fri, 6th Jul 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Mon, 17th Jul 2017 to 4 Gosford Drive Hinckley LE10 0SX
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2017
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 396 Albert Royds Street Rochdale OL16 5AE United Kingdom on Fri, 7th Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 North End Higham Ferrers Rushden NN10 8JB United Kingdom on Mon, 8th Aug 2016 to 396 Albert Royds Street Rochdale OL16 5AE
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Grange Farm Crescent Newton West Kirkby CH48 9YD on Wed, 2nd Sep 2015 to 41 North End Higham Ferrers Rushden NN10 8JB
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Aug 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 2nd May 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 1.00 GBP
capital
|
|