(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Thursday 1st December 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th October 2022.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Berners Street Leiceser LE2 0AG United Kingdom to 191 Washington Street Bradford BD8 9QP on Wednesday 19th October 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 440 Narborough Road Leicester LE3 2FS United Kingdom to 13 Berners Street Leiceser LE2 0AG on Friday 29th January 2021
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th January 2021.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th August 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th August 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Mayfields Wembley HA9 9PS United Kingdom to 440 Narborough Road Leicester LE3 2FS on Thursday 27th August 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66 Hamilton Road Coventry CV2 4FH United Kingdom to 34 Mayfields Wembley HA9 9PS on Monday 10th February 2020
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st January 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 8th October 2019.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Wood Close Harrow HA1 4AS United Kingdom to 66 Hamilton Road Coventry CV2 4FH on Thursday 24th October 2019
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th April 2019.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 27 Wood Close Harrow HA1 4AS on Thursday 2nd May 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Clifton Grove Rotherham S65 2AZ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Friday 6th July 2018
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 20th October 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Clifton Grove Rotherham S65 2AZ on Thursday 28th December 2017
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 26th November 2015
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 15th March 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Rosedale Road Bentley Doncaster DN5 0JP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Friday 7th April 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 28th November 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th November 2016.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH United Kingdom to 40 Rosedale Road Bentley Doncaster DN5 0JP on Tuesday 6th December 2016
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Heol Clyd Caerphilly CF83 2AL United Kingdom to 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH on Wednesday 13th July 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 16th October 2015.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Heol Clyd Caerphilly CF83 2AL on Wednesday 28th October 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd July 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Carrfield Drive Barwick in Elmet Leeds LS15 4JA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Monday 13th July 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 92 Brookdale Rochdale OL12 0UY to 28 Carrfield Drive Barwick in Elmet Leeds LS15 4JA on Tuesday 12th May 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th May 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(CH01) On Friday 20th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 19th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th March 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 Highfield Villas Sheburn in Elmet Leeds LS25 6AJ United Kingdom to 92 Brookdale Rochdale OL12 0UY on Thursday 26th March 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 195 Wicklow Drive Leicester LE5 4EL United Kingdom to 46 Highfield Villas Sheburn in Elmet Leeds LS25 6AJ on Wednesday 28th January 2015
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 West Side Blackpool FY4 4XY United Kingdom to 195 Wicklow Drive Leicester LE5 4EL on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 2nd December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd December 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Russets Mudds Drive Three Holes Wisbech PE14 9JU United Kingdom to 19 West Side Blackpool FY4 4XY on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th July 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 28th July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 8th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|