(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 7th February 2024
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th February 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th February 2020.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 43 Princes Street Widnes WA8 6NS England to 7 Limewood Way Leeds LS14 1AB on Tuesday 21st January 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th September 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th September 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Sandringham Drive Loughborough LE11 4TN United Kingdom to 43 Princes Street Widnes WA8 6NS on Friday 24th May 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th May 2019.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 23rd November 2018.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Ronan Close Bootle L20 4UH United Kingdom to 32 Sandringham Drive Loughborough LE11 4TN on Tuesday 4th December 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 23rd November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd May 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Bembridge Drive Nottingham NG5 5TR England to 14 Ronan Close Bootle L20 4UH on Wednesday 13th June 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 6th July 2017.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 6th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Bembridge Drive Nottingham NG5 5TR on Thursday 13th July 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 3rd April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 4 2 Brighton Road Couldson CR5 2BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 19th April 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
(AD01) Registered office address changed from 2 Brighton Road Coulsdon CR5 2BA United Kingdom to Flat 4 2 Brighton Road Couldson CR5 2BA on Friday 20th November 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24a Padua Road London SE20 8HF United Kingdom to 2 Brighton Road Coulsdon CR5 2BA on Friday 28th August 2015
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 20th August 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Padua Road London SE20 8HF United Kingdom to 24a Padua Road London SE20 8HF on Monday 22nd June 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th June 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Padua Road London SE20 8HF on Thursday 11th June 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th June 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(38 pages)
|