AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-16
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-16 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2022-01-31
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Prior Way Rotherham S63 8FF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-09
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-31
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-12-15
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Carnforth Crescent Grimsby DN34 5HY England to 7 Prior Way Rotherham S63 8FF on 2021-01-27
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-15
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 3rd, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-12-17
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Bishop Street Nelson BB9 7AU United Kingdom to 19 Carnforth Crescent Grimsby DN34 5HY on 2018-12-28
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-17
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-27
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 13 Bishop Street Nelson BB9 7AU on 2018-08-06
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-27
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 10th, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Clough Fold Radcliffe Manchester M26 1GZ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-01
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Kingswood Avenue Hitchin SG4 0PA United Kingdom to 40 Clough Fold Radcliffe Manchester M26 1GZ on 2018-03-09
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-07-21 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-04
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Burlam Road Middlesbrough TS5 5AE United Kingdom to 36 Kingswood Avenue Hitchin SG4 0PA on 2016-07-11
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-04
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-02-12
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-12
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 East Lane Cuddington Northwich CW8 2QQ to 16 Burlam Road Middlesbrough TS5 5AE on 2016-02-19
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-24 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-09-25
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Hewley Crescent Newcastle upon Tyne NE15 9PX United Kingdom to 22 East Lane Cuddington Northwich CW8 2QQ on 2015-10-05
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-25
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Jackson Avenue Ponteland Newcastle upon Tyne NE20 9UY United Kingdom to 35 Hewley Crescent Newcastle upon Tyne NE15 9PX on 2015-06-24
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-17
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-17
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Alderwood Close Middlesborough TS7 9PU United Kingdom to 18 Jackson Avenue Ponteland Newcastle upon Tyne NE20 9UY on 2015-04-14
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-10
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-10
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Cambridge Street Widnes Cheshire WA8 6DG United Kingdom to 21 Alderwood Close Middlesborough TS7 9PU on 2015-01-02
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-24
filed on: 1st, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-24
filed on: 1st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 26 Cambridge Street Widnes Cheshire WA8 6DG on 2014-11-26
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-10
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-10
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-10-24: 1.00 GBP
capital
|
|