(AP01) New director was appointed on 6th September 2022
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Boughton Road Rugby CV21 1BJ United Kingdom on 3rd December 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th February 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Alderney Close Nuneaton CV11 6ZB United Kingdom on 26th March 2021 to 68 Boughton Road Rugby CV21 1BJ
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th February 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd September 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd September 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 22nd October 2020 to 17 Alderney Close Nuneaton CV11 6ZB
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Warwick Road Ashford TW15 3PG United Kingdom on 24th August 2020 to 191 Washington Street Bradford BD8 9QP
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 83 New Chapel Square Feltham TW13 4AZ England on 10th July 2020 to 6 Warwick Road Ashford TW15 3PG
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th July 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th July 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB England on 20th August 2019 to 83 New Chapel Square Feltham TW13 4AZ
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Highbury Road Luton LU3 1AE England on 13th March 2018 to 7 Limewood Way Leeds LS14 1AB
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28th July 2017 to 68 Highbury Road Luton LU3 1AE
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th March 2017
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Kings Road London E11 1AT on 11th March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th March 2017
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Farrington Avenue Bushey WD23 3DG United Kingdom on 21st January 2015 to 16 Kings Road London E11 1AT
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15th October 2014 to 32 Farrington Avenue Bushey WD23 3DG
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(38 pages)
|