(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP England on Wed, 7th Feb 2024 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 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)
|
(CS01) Confirmation statement with updates Wed, 27th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on Tue, 16th Feb 2021 to 191 Washington Street Bradford BD8 9QP
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 16th Jun 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Jun 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Jun 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Jun 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Hollywalk Drive Middlesbrough TS6 0PL United Kingdom on Thu, 16th Jan 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 16th, January 2020
| 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)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Nov 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 28th Nov 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 28th Nov 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Anfield Road Liverpool L4 0TE England on Fri, 13th Dec 2019 to 26 Hollywalk Drive Middlesbrough TS6 0PL
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Tue, 13th Aug 2019 to 11 Anfield Road Liverpool L4 0TE
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 10th Jul 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jul 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Jul 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Jul 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Apr 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Baggrave Street Leicester LE5 3QU United Kingdom 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 Thu, 5th Apr 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 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
(3 pages)
|
(SH01) Capital declared on Tue, 10th May 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 26th Nov 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 103 Devon Road Luton LU2 0RL United Kingdom on Tue, 8th Dec 2015 to 19 Baggrave Street Leicester LE5 3QU
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Nov 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Williton Road Luton LU2 9EJ United Kingdom on Thu, 10th Sep 2015 to 103 Devon Road Luton LU2 0RL
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Sep 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 27th May 2015 to 38 Williton Road Luton LU2 9EJ
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 1.00 GBP
capital
|
|