(AA) Micro company accounts made up to 2023-09-30
filed on: 17th, April 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-19 director's details were changed
filed on: 19th, November 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 2022-11-11
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(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: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-06-16
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-16
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 119 School Street Darfield Barnsley S73 9EZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-06-16
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-26
filed on: 16th, June 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)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-01
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat Above, T Js Club Woodhouse Street Leeds LS6 2JH United Kingdom to 119 School Street Darfield Barnsley S73 9EZ on 2019-04-10
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-26
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-26
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Dumfries Court Dumfries Streetv Luton LU1 5BG England to Flat Above, T Js Club Woodhouse Street Leeds LS6 2JH on 2018-10-05
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-26
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Dumfries Court Dumfries Streetv Luton LU1 5BG on 2018-07-24
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from London Park House 146-158 Park Street Luton LU1 3EY England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-05
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-03-23
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-23
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 Glendon Road Rothwell Kettering NN14 6BT England to London Park House 146-158 Park Street Luton LU1 3EY on 2018-04-03
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-24
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-24
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 124 Glendon Road Rothwell Kettering NN14 6BT on 2017-10-19
filed on: 19th, October 2017
| 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)
|
(AD01) Registered office address changed from 5 st Georges Road Bletchley Milton Keynes MK3 5ER 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)
|
(AP01) New director was appointed on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-23
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Drovers Walk Wool Grove Andover SP10 2RR United Kingdom to 5 st Georges Road Bletchley Milton Keynes MK3 5ER on 2016-09-30
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-23
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-19
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-19
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Craven Street Coventry CV5 8DS United Kingdom to 4 Drovers Walk Wool Grove Andover SP10 2RR on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53a Heath Road Barming Maidstone ME16 9LD to 41 Craven Street Coventry CV5 8DS on 2016-01-07
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-08 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-21: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 73 Vicarage Lane Coventry CV7 9AD United Kingdom to 53a Heath Road Barming Maidstone ME16 9LD on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-08-06
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-06
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-26
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 73 Vicarage Lane Coventry CV7 9AD on 2015-02-03
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-26
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-11-03
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-03
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-14
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(38 pages)
|