(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Friday 6th January 2023. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Wednesday 13th July 2022. Company's previous address: 224 Eastcourt Green Gillingham ME8 6LU United Kingdom.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd February 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd February 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 224 Eastcourt Green Gillingham ME8 6LU. Change occurred on Friday 26th March 2021. Company's previous address: 5 Woodsfield Brixworth Northamtpon NN6 9DP England.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 10th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Woodsfield Brixworth Northamtpon NN6 9DP. Change occurred on Thursday 2nd July 2020. Company's previous address: 24 Padma Close Bradford BD7 2AQ United Kingdom.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 24th June 2019.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th June 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Padma Close Bradford BD7 2AQ. Change occurred on Tuesday 2nd July 2019. Company's previous address: 29 Queens Road Barnsley S71 1AN United Kingdom.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th February 2019.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Queens Road Barnsley S71 1AN. Change occurred on Wednesday 27th February 2019. Company's previous address: 28 Burnmoor Close Bletchley Milton Keynes MK2 3QG United Kingdom.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 28 Burnmoor Close Bletchley Milton Keynes MK2 3QG. Change occurred on Tuesday 11th September 2018. Company's previous address: 76 Overslade Crescent Coventry CV6 2AT England.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd September 2018.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 76 Overslade Crescent Coventry CV6 2AT. Change occurred on Wednesday 11th April 2018. Company's previous address: 104 Foster Hill Road Bedford MK40 2EU United Kingdom.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd April 2018.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 22nd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 104 Foster Hill Road Bedford MK40 2EU. Change occurred on Friday 23rd February 2018. Company's previous address: Flat 6 58 Clapham Road Bedford MK41 7PW United Kingdom.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 9th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 6 58 Clapham Road Bedford MK41 7PW. Change occurred on Friday 16th June 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th June 2017.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 25th March 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 25th March 2017.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Monday 12th June 2017. Company's previous address: 17 Satley Road Billingham TS23 3RU United Kingdom.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
(AD01) New registered office address 17 Satley Road Billingham TS23 3RU. Change occurred on Thursday 21st April 2016. Company's previous address: 11 High Street Silverstone Towcester NN12 8US United Kingdom.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th April 2016.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 8th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 High Street Silverstone Towcester NN12 8US. Change occurred on Friday 15th January 2016. Company's previous address: 61 Weston Mill Road Plymouth PL5 2AW.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th January 2016.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 61 Weston Mill Road Plymouth PL5 2AW. Change occurred on Monday 8th June 2015. Company's previous address: 7 Kathleen Grove Manchester M14 5GY United Kingdom.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Kathleen Grove Manchester M14 5GY. Change occurred on Tuesday 3rd February 2015. Company's previous address: 170 Fennan Highway Tilbury RM18 8HD United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 29th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th January 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th November 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 170 Fennan Highway Tilbury RM18 8HD. Change occurred on Friday 14th November 2014. Company's previous address: 28 Tannerbrook Close Clayton Bradford BD14 6NJ United Kingdom.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 18th June 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|