AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 126 st. Nicholas Drive Grimsby DN37 9QG United Kingdom on Thu, 13th Oct 2022 to 11 Highgate Cleethorpes Cleethorpes DN35 8NR
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, 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: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Berry Street Bootle L20 8AT United Kingdom on Fri, 9th Nov 2018 to 126 st. Nicholas Drive Grimsby DN37 9QG
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Oct 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 64 Cowgate Road Greenford UB6 8HJ United Kingdom on Mon, 13th Aug 2018 to 10 Berry Street Bootle L20 8AT
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Aug 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Aug 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Wed, 25th Jul 2018 to 64 Cowgate Road Greenford UB6 8HJ
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jul 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Rowarth Road Manchester M23 2UQ England on Wed, 4th Jul 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Redhouse Lane Leeds LS7 4RA England on Thu, 15th Feb 2018 to 11 Rowarth Road Manchester M23 2UQ
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Jun 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 12th Jul 2017 to 35 Redhouse Lane Leeds LS7 4RA
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Anelle Rise Hemel Hempstead HP3 9UF United Kingdom on Mon, 5th Jun 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Stone Lane Peterborough PE1 3BN United Kingdom on Thu, 8th Dec 2016 to 4 Anelle Rise Hemel Hempstead HP3 9UF
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 46 Union Street Maidstone ME14 1ED United Kingdom on Thu, 28th Apr 2016 to 57 Stone Lane Peterborough PE1 3BN
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Apr 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Apr 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Beaumont Rise Bolton BL3 4FT United Kingdom on Fri, 14th Aug 2015 to 46 Union Street Maidstone ME14 1ED
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Aug 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Aug 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 27th May 2015 to 2 Beaumont Rise Bolton BL3 4FT
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
|