(AA) Micro company accounts made up to 31st January 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th November 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2022
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th September 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 31 Meadowside Littlehampton BN16 4BW United Kingdom
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 13th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th November 2020. New Address: 31 Meadowside Littlehampton BN16 4BW. Previous address: 14 Markham Street Hyde SK14 4BN United Kingdom
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 13th October 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 16th July 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th August 2020. New Address: 14 Markham Street Hyde SK14 4BN. Previous address: Flat 66, Taplow Adelaide Road London NW3 3NX United Kingdom
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 11th July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th July 2019. New Address: Flat 66, Taplow Adelaide Road London NW3 3NX. Previous address: 2 Orchard Drive Aust Bristol BS35 4BB England
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st April 2019. New Address: 2 Orchard Drive Aust Bristol BS35 4BB. Previous address: 132 the Colonnades Colonnade Garden Eastbourne BN21 3ED United Kingdom
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th September 2018. New Address: 132 the Colonnades Colonnade Garden Eastbourne BN21 3ED. Previous address: 14 High Gates Close Bewsey Warrington WA5 0AJ England
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd September 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2018. New Address: 14 High Gates Close Bewsey Warrington WA5 0AJ. Previous address: 4 Callan Close Narborough Leicester LE19 3FH United Kingdom
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) 27th March 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st January 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th June 2016. New Address: 4 Callan Close Narborough Leicester LE19 3FH. Previous address: 132 Kingsway Leicester LE3 2TU United Kingdom
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 9th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 4th June 2015 - the day director's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th June 2015. New Address: 132 Kingsway Leicester LE3 2TU. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th April 2015: 1.00 GBP
capital
|
|
(CH01) On 5th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th March 2015. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: Flat 4 Finns Villas Toddington Dunstable LU5 6DU United Kingdom
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 3rd December 2014 - the day director's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th December 2014. New Address: Flat 4 Finns Villas Toddington Dunstable LU5 6DU. Previous address: 12 Six Acre Gardens Moore Warrington WA4 6UL United Kingdom
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st October 2014. New Address: 12 Six Acre Gardens Moore Warrington WA4 6UL. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st October 2014
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 21st October 2014 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) 5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5th June 2014
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(38 pages)
|