(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Ribble Avenue Oadby Leicester LE2 4NZ. Change occurred on Friday 16th April 2021. Company's previous address: PO Box 4385 09225644: Companies House Default Address Cardiff CF14 8LH.
filed on: 16th, April 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 3rd April 2021
filed on: 3rd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th October 2020.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Narborough Road South Leicester LE3 2HA. Change occurred on Wednesday 28th October 2020. Company's previous address: 110 Deedmore Road Coventry CV2 2AA United Kingdom.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th March 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 110 Deedmore Road Coventry CV2 2AA. Change occurred on Wednesday 1st April 2020. Company's previous address: 214 Longbridge Road Barking IG11 8UG United Kingdom.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 214 Longbridge Road Barking IG11 8UG. Change occurred on Tuesday 3rd December 2019. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th August 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Friday 29th June 2018. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th September 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Monday 30th October 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th September 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Tuesday 28th March 2017. Company's previous address: 16 Julian Road Wolverhampton WV1 2PH United Kingdom.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 25th August 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th August 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Julian Road Wolverhampton WV1 2PH. Change occurred on Thursday 1st September 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 7th April 2016. Company's previous address: 11 Kingsley Street Sinfin Derby DE24 9GQ.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th March 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th March 2016.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Kingsley Street Sinfin Derby DE24 9GQ. Change occurred on Wednesday 17th June 2015. Company's previous address: 2 Mercury Close Peterborough PE2 8JW United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Mercury Close Peterborough PE2 8JW. Change occurred on Tuesday 25th November 2014. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th November 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2014
| incorporation
|
Free Download
(38 pages)
|