(TM01) Thu, 14th Mar 2024 - the day director's appointment was terminated
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Mar 2024 new director was appointed.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th Mar 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Mar 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Feb 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP England
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 29th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 29th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 16th Feb 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 9th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 9th Jun 2020 - the day director's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 16th Jan 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 80 Colley Moor Leys Lane Nottingham NG11 8JD United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Nov 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 18th Nov 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Nov 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th Nov 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Dec 2019. New Address: 80 Colley Moor Leys Lane Nottingham NG11 8JD. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Jul 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Jul 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Jul 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 2nd Jul 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Jul 2019. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Apr 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Jun 2018. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 8 Fulham Road Birmingham B11 4QA United Kingdom
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Oct 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Oct 2016. New Address: 8 Fulham Road Birmingham B11 4QA. Previous address: 1 Dane Street North Thurnscoe Rotherham S63 0DP United Kingdom
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 23rd Dec 2015 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Dec 2015 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Jan 2016. New Address: 1 Dane Street North Thurnscoe Rotherham S63 0DP. Previous address: 26 Ormond Drive Sheffield S8 8FQ United Kingdom
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Oct 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 29th Oct 2015 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Nov 2015. New Address: 26 Ormond Drive Sheffield S8 8FQ. Previous address: 3a Cloudside Road Sandiarce Nottingham NG10 5FB United Kingdom
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Sep 2015. New Address: 3a Cloudside Road Sandiarce Nottingham NG10 5FB. Previous address: 24 Leaventhorpe Avenue Bradford BD8 0ED United Kingdom
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Sep 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Sep 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Aug 2015. New Address: 24 Leaventhorpe Avenue Bradford BD8 0ED. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jul 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Jul 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 1.00 GBP
capital
|
|