(CH01) On 2023/01/06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/06. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/01/24.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/24 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/25. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: Flat 2 Ducere House 14 Viaduct Street London E2 0BZ United Kingdom
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2021/06/15 - the day director's appointment was terminated
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/24. New Address: Flat 2 Ducere House 14 Viaduct Street London E2 0BZ. Previous address: 56 Woodrush Way Romford RM6 5BL United Kingdom
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/15.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 2020/09/18 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/10/08. New Address: 56 Woodrush Way Romford RM6 5BL. Previous address: 77 Grange Road Gerrards Cross SL9 9AH United Kingdom
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/18.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/04.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/14. New Address: 77 Grange Road Gerrards Cross SL9 9AH. Previous address: 11a Diana Street Scunthorpe DN15 6AU United Kingdom
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/02/04 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 2019/09/05 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/05.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/24. New Address: 11a Diana Street Scunthorpe DN15 6AU. Previous address: 51 Boothley Road Blackpool FY1 3RS United Kingdom
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/09/20. New Address: 51 Boothley Road Blackpool FY1 3RS. Previous address: 17 Chaundlers Croft Crondal Farnham GU10 5PH United Kingdom
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/09/12 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/12.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/06/29.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2017/04/06 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/29.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/29 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/05/29 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/14. New Address: 17 Chaundlers Croft Crondal Farnham GU10 5PH. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/06.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/04/06.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/06 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/26. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 18 Aigburth House 50 Aigburth Vale Liverpool L17 0HG United Kingdom
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/04/06 - the day director's appointment was terminated
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/13. New Address: 18 Aigburth House 50 Aigburth Vale Liverpool L17 0HG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/06.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/10.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/10 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/03/15. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 57 Foxons Barn Road Rugby Warks CV21 1LA
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/24 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/24 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/10/15. New Address: 57 Foxons Barn Road Rugby Warks CV21 1LA. Previous address: 51 Goddard Road Pewsey SN9 5QE United Kingdom
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/10/08 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/08.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/16.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/07/22. New Address: 51 Goddard Road Pewsey SN9 5QE. Previous address: 250 Harring Hill Harlow CM20 3JS United Kingdom
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/07/16 - the day director's appointment was terminated
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/23.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/23 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, March 2014
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|