AA |
Micro company accounts made up to 30th April 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th December 2021. New Address: 19 st. Peters Road Doncaster DN4 0SZ. Previous address: 42 Mulberry Court Doncaster DN4 9GD United Kingdom
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
10th November 2021 - the day director's appointment was terminated
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2021
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
17th July 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th August 2020. New Address: 42 Mulberry Court Doncaster DN4 9GD. Previous address: 37 Grosvenor Street Scunthorpe DN15 6BE United Kingdom
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, June 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th December 2018. New Address: 37 Grosvenor Street Scunthorpe DN15 6BE. Previous address: 36 Princes Court Wembley HA9 7JJ United Kingdom
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
13th November 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd December 2018. New Address: 36 Princes Court Wembley HA9 7JJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th July 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 64 Balmoral Way Prescot L34 1QD England
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
23rd October 2017 - the day director's appointment was terminated
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th December 2017. New Address: 64 Balmoral Way Prescot L34 1QD. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th April 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 3 Llys Collen Oakenholt Flint CH6 5WY United Kingdom
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
23rd March 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
10th December 2016 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2017. New Address: 3 Llys Collen Oakenholt Flint CH6 5WY. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th December 2016. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 10 Headroomgate Road Lytham St Annes FY8 3BD United Kingdom
filed on: 19th, December 2016
| address
|
Free Download
(2 pages)
|
TM01 |
10th December 2016 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd March 2016. New Address: 10 Headroomgate Road Lytham St Annes FY8 3BD. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
23rd February 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th May 2015. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(38 pages)
|