(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 22nd March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th March 2023.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th March 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 322 Entwisle Road Rochdale OL16 2LH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 22nd March 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 17th November 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Lamberts Croft Milton Keynes MK12 6AS United Kingdom to 322 Entwisle Road Rochdale OL16 2LH on Tuesday 1st December 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th November 2020.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 17th August 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Canterbury Road Feltham TW19 5LF United Kingdom to 10 Lamberts Croft Milton Keynes MK12 6AS on Friday 11th September 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th August 2020.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 8th April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Bicester Road Aylesbury HP19 9AG England to 12 Canterbury Road Feltham TW19 5LF on Friday 24th April 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th April 2020.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 29th May 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th May 2019.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 227 Beaconsfield Road London SE9 4EG England to 33 Bicester Road Aylesbury HP19 9AG on Tuesday 18th June 2019
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 22nd August 2018.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Fawcett Place Bradford BD4 6LW England to 227 Beaconsfield Road London SE9 4EG on Thursday 21st June 2018
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th June 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 5th October 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th October 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 2 Fawcett Place Bradford BD4 6LW on Monday 4th December 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 6th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(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 Friday 15th April 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 95 Manor Road Brinsworth Rotherham S60 5HJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Wednesday 25th November 2015
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Priory Drive Stansted CM24 8NR to 95 Manor Road Brinsworth Rotherham S60 5HJ on Thursday 1st October 2015
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Priory Drive Stansted CM24 8NR on Thursday 27th November 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th November 2014.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 18th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th October 2014.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Charnwood Way Leamington Spa CV32 7BU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Friday 31st October 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 20th October 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th July 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 24th July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 44 Charnwood Way Leamington Spa CV32 7BU on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|