AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 17th Jan 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 23rd Jun 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 1 Cherry Wood Drive Nottingham NG8 3NN United Kingdom
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Jun 2021 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Jun 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 18th May 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th May 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Jun 2020. New Address: 1 Cherry Wood Drive Nottingham NG8 3NN. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 21st Jan 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 5 Moorland Walk Leeds LS17 6EZ United Kingdom
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Nov 2019 - the day director's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Dec 2019. New Address: 5 Moorland Walk Leeds LS17 6EZ. Previous address: 21 Essex Way Bootle L20 3NX England
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Nov 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jul 2019. New Address: 21 Essex Way Bootle L20 3NX. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Jul 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 6th Jul 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 314a Goodison Boulevard Doncaster DN4 6RT United Kingdom
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 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2016. New Address: 314a Goodison Boulevard Doncaster DN4 6RT. Previous address: 28 Kingsmead Chorley PR7 3JY United Kingdom
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Oct 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Oct 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 1.00 GBP
capital
|
|
TM01 |
Thu, 12th Nov 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Dec 2015. New Address: 28 Kingsmead Chorley PR7 3JY. Previous address: 23 Blundell Road Widnes WA8 8SS United Kingdom
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Sep 2015. New Address: 23 Blundell Road Widnes WA8 8SS. Previous address: 53 Thrilmere Avenue Bletchley Milton Keynes MK2 3EP United Kingdom
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 27th Aug 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Jul 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jul 2015. New Address: 53 Thrilmere Avenue Bletchley Milton Keynes MK2 3EP. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(38 pages)
|