(AA) Micro company accounts made up to 31st July 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th February 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) 23rd June 2020 - the day director's appointment was terminated
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2020
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th January 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 105 Gatelane Lane Leeds LS17 8LW United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th November 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 19th November 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th December 2019. New Address: 105 Gatelane Lane Leeds LS17 8LW. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) 3rd July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th July 2019. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th June 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: Caravan 12 Dun Roamin Park, Whitfield Brackley NN13 5TD England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th February 2018. New Address: Caravan 12 Dun Roamin Park, Whitfield Brackley NN13 5TD. Previous address: 7 Wardle Cottages, Nantwich Road Wardle Nantwich CW5 6BG United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 29th January 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th April 2017. New Address: 7 Wardle Cottages, Nantwich Road Wardle Nantwich CW5 6BG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2017
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th March 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 48 Birkwood Avenue Cudworth Barnsley S72 8JB United Kingdom
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th March 2016. New Address: 48 Birkwood Avenue Cudworth Barnsley S72 8JB. Previous address: 50 Thorntree Avenue Crofton Wakefield WF4 1NU United Kingdom
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) 8th March 2016 - the day director's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd December 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th December 2015. New Address: 50 Thorntree Avenue Crofton Wakefield WF4 1NU. Previous address: 6 Robinhood Close Mitcham CR4 1JN United Kingdom
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th August 2015. New Address: 6 Robinhood Close Mitcham CR4 1JN. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 20th August 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 29th July 2015: 1.00 GBP
capital
|
|