(AA) Micro company accounts made up to 31st July 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st December 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 21st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd February 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd February 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 51 Mead Way Bushey WD23 2DH United Kingdom
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th October 2019
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th November 2019. New Address: 51 Mead Way Bushey WD23 2DH. Previous address: Flat 83 Gardners Court Kelvin Road London N5 2PH United Kingdom
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) 15th October 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 14th November 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th November 2018. New Address: Flat 83 Gardners Court Kelvin Road London N5 2PH. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th June 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 51 Brittain Drive Grantham NG31 9JY England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th November 2017
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 9th November 2017 - the day director's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th December 2017. New Address: 51 Brittain Drive Grantham NG31 9JY. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 15 Curlew Close Lichfield WS14 9UL United Kingdom
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 15th March 2017 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 10th June 2016 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th June 2016. New Address: 15 Curlew Close Lichfield WS14 9UL. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd May 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 28 Plantation Road Keyworth Nottingham NG12 5LH United Kingdom
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 11th May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th April 2016. New Address: 28 Plantation Road Keyworth Nottingham NG12 5LH. Previous address: 6 Townwell Lane Irchester Wellingborough NN29 7AH United Kingdom
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 5th April 2016 - the day director's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th January 2016. New Address: 6 Townwell Lane Irchester Wellingborough NN29 7AH. Previous address: 19 Wardour Drive Birmingham B37 7UA United Kingdom
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) 12th January 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th November 2015. New Address: 19 Wardour Drive Birmingham B37 7UA. Previous address: Apartment 18 19 Royce Road Manchester M15 5JQ United Kingdom
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 4th November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 16th September 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd September 2015. New Address: Apartment 18 19 Royce Road Manchester M15 5JQ. Previous address: 20 Swanley Crescent Potters Bar EN6 1NQ United Kingdom
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 28th July 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th August 2015. New Address: 20 Swanley Crescent Potters Bar EN6 1NQ. Previous address: 3 Parkfield Avenue Northolt UB5 5PW
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th May 2015. New Address: 3 Parkfield Avenue Northolt UB5 5PW. Previous address: 27 Ffordd Y Grug Coity Bridgend CF35 6BQ United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 19th May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th August 2014. New Address: 27 Ffordd Y Grug Coity Bridgend CF35 6BQ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 4th August 2014 - the day director's appointment was terminated
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 18th July 2014: 1.00 GBP
capital
|
|