(TM01) Director appointment termination date: 2023-02-01
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(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 2022-11-16
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-26
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-26
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Avonwick Road Hounslow TW3 4DY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-13
filed on: 13th, September 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: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Balmain Court Hounslow TW3 4EJ United Kingdom to 40 Avonwick Road Hounslow TW3 4DY on 2021-05-17
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-20
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-20
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 Yates Avenue Rugby CV21 1DF United Kingdom to 10 Balmain Court Hounslow TW3 4EJ on 2020-11-06
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 13 Ramsfort House London SE16 3NZ United Kingdom to 83 Yates Avenue Rugby CV21 1DF on 2020-08-25
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-04
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-04
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-02-26
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-26
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 338 Western Road Leicester LE3 0ED United Kingdom to Flat 13 Ramsfort House London SE16 3NZ on 2020-03-06
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-07
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-07
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 East Grange Road Leeds LS10 3EQ United Kingdom to 338 Western Road Leicester LE3 0ED on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-08-04
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-11
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2017-10-11
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-03-20
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Birch Road Wolverhampton WV11 2EZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-20
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 24 Birch Road Wolverhampton WV11 2EZ on 2016-06-23
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-06-15
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-15
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 115 Leacroft Road Derby DE23 8HY to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-02-25
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-17
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-02-17
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-05 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Monument View March PE15 9PN United Kingdom to 115 Leacroft Road Derby DE23 8HY on 2015-06-11
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-05
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-05
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 2 Monument View March PE15 9PN on 2015-05-12
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-05-07
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-07
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-04
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-03-10
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-04
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-27
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-27
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(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 2014-11-07
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(38 pages)
|