(TM01) Director appointment termination date: 2019-05-22
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-03
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-12-03 director's details were changed
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-11
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-11
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 30 Stanier House London SW6 2ED United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-17
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-07-20
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Shakespeare Street Nottingham NG10 4NB United Kingdom to Flat 30 Stanier House London SW6 2ED on 2020-08-05
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-20
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-10-08
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-08
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2a Oak Street Great Harwood Blackburn BB6 7PZ England to 64 Shakespeare Street Nottingham NG10 4NB on 2019-10-24
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-22
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 2a Oak Street Great Harwood Blackburn BB6 7PZ on 2019-06-13
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-07-12
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-12
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2017-08-07
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-06
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-04-06
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH on 2017-04-18
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 37 Wetherby Close Stevenage SG1 5RX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-26
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Essington Walk Denton Manchester M34 6NU United Kingdom to 37 Wetherby Close Stevenage SG1 5RX on 2016-08-02
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-26
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-08
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 112 Beggars Lane Leicester Forest East Leicester LE3 3NQ England to 17 Essington Walk Denton Manchester M34 6NU on 2016-03-07
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-29
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 16th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 109 Bosworth Way Leicester Forest East Leicester LE3 3QQ to 112 Beggars Lane Leicester Forest East Leicester LE3 3NQ on 2016-01-18
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-18
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-18
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-03 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-06-18
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 197 Elliott Avenue Ruislip HA4 9UA United Kingdom to 109 Bosworth Way Leicester Forest East Leicester LE3 3QQ on 2015-06-25
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-18
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-26
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-02-25
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Budbrooke Close Coventry CV2 1TL United Kingdom to 197 Elliott Avenue Ruislip HA4 9UA on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Arundel Street Walsall WS1 4BY United Kingdom to 24 Budbrooke Close Coventry CV2 1TL on 2014-12-24
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-16
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-12-16
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-01
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-01
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 43 Arundel Street Walsall WS1 4BY on 2014-08-11
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-07-03: 1.00 GBP
capital
|
|