(AA) Micro company accounts made up to 2022-09-30
filed on: 10th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-12-02. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-12-02 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-10-24
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-10-28. Company's previous address: 14 Caernarvon Close Burton on Trent DE13 0ET United Kingdom.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-24
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 14 Caernarvon Close Burton on Trent DE13 0ET. Change occurred on 2020-11-20. Company's previous address: 52 Roslin Park Bedlington NE22 5HP United Kingdom.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-29
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-29
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Roslin Park Bedlington NE22 5HP. Change occurred on 2020-08-28. Company's previous address: Guru Hargobind Shaib Gurdwara 47 Coventry Street Coventry CV2 4nd United Kingdom.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-10
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-08-10
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-10-22
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Guru Hargobind Shaib Gurdwara 47 Coventry Street Coventry CV2 4nd. Change occurred on 2019-11-19. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-22
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-11
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-11
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2019-09-11. Company's previous address: 33 Bruton Road Morden SM4 5RY United Kingdom.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 33 Bruton Road Morden SM4 5RY. Change occurred on 2018-12-07. Company's previous address: 3 Harris Gardens Slough SL1 2YB England.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-27
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-27
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Harris Gardens Slough SL1 2YB. Change occurred on 2018-04-13. Company's previous address: 30 Heron Road Bristol BS5 0LU United Kingdom.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-22
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-22
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Heron Road Bristol BS5 0LU. Change occurred on 2018-02-07. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-04-05
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-05-09. Company's previous address: Flat 6, 2 Park Road Hampton Hill Hampton TW12 1BW United Kingdom.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-04-05
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-09-15
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 6, 2 Park Road Hampton Hill Hampton TW12 1BW. Change occurred on 2016-09-23. Company's previous address: 12 Fen Road Little Hale Sleaford NG34 9BD United Kingdom.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-15
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-07
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Fen Road Little Hale Sleaford NG34 9BD. Change occurred on 2016-04-15. Company's previous address: 178 Grindon Crescent Nottingham NG6 8BW.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-04-07
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-01-16
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 178 Grindon Crescent Nottingham NG6 8BW. Change occurred on 2015-07-23. Company's previous address: 202 Romney Avenue Bristol BS7 9TE United Kingdom.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-16
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 202 Romney Avenue Bristol BS7 9TE. Change occurred on 2015-01-21. Company's previous address: 59 Perry Green Hemel Hempstead HP2 7ND United Kingdom.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-16
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-01-16
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Perry Green Hemel Hempstead HP2 7ND. Change occurred on 2014-10-15. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-07
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-07
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(38 pages)
|