(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-23
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-23 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-16
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-16
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Lions Close London SE9 4HG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-29
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-11-30
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Torrington Villas Franklin Street Hull HU9 1JJ United Kingdom to 30 Lions Close London SE9 4HG on 2020-12-18
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-30
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Bodmin Road Merseyside L4 5SW United Kingdom to 5 Torrington Villas Franklin Street Hull HU9 1JJ on 2020-10-05
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-16
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-16
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-21
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 62 Bodmin Road Merseyside L4 5SW on 2020-05-07
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-21
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-12-10
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-10
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Marne Road Dagenham RM9 4BU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-12-19
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-30
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Camden Avenue Feltham TW13 5AZ England to 8 Marne Road Dagenham RM9 4BU on 2018-08-07
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-30
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-02
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-02
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 16 Camden Avenue Feltham TW13 5AZ on 2018-03-12
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-07-06
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24a Pritchard Avenue Wolverhampton WV11 3BT United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-07-13
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-06
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Cefn-Y-Lon Penyrheol Caerphilly CF83 2JS United Kingdom to 24a Pritchard Avenue Wolverhampton WV11 3BT on 2017-03-22
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-15
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Broadway Garage House Broadway Chilcompton Radstock BA3 4JW United Kingdom to 11 Cefn-Y-Lon Penyrheol Caerphilly CF83 2JS on 2016-06-28
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-06-20 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-27 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-05-31
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Welbeck Close Swindon SN3 2GN United Kingdom to Broadway Garage House Broadway Chilcompton Radstock BA3 4JW on 2015-10-02
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-24
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-09-24
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81 Cotswold Grove St Helens WA9 2JB to 3 Welbeck Close Swindon SN3 2GN on 2015-08-17
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-07
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-07
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-27 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 81 Cotswold Grove St Helens WA9 2JB on 2015-01-28
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-22
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-22
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-18
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|