(AD01) Address change date: Tue, 28th Nov 2023. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: Unit 11 - Mahal Business Centre 270 st Saviours Road Leicester Leicestershire LE5 4HF England
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Jan 2023. New Address: Unit 11 - Mahal Business Centre 270 st Saviours Road Leicester Leicestershire LE5 4HF. Previous address: Unit 1C, 55 Forest Road Leicester LE5 0BT England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Nov 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: Unit 11 Mahal Business Centre 270 st Saviour Road Leicester LE5 4HF United Kingdom
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 22nd Sep 2021. New Address: Unit 11 Mahal Business Centre 270 st Saviour Road Leicester LE5 4HF. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 12th Feb 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Nov 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 6th Nov 2020. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 65 Wike Ridge Avenue Leeds LS17 9NN United Kingdom
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 6th Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Jun 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Jun 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: 65 Wike Ridge Avenue Leeds LS17 9NN. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Jan 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 27 Barleycroft Lane Sheffield S25 2LE United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 13th Dec 2019. New Address: 27 Barleycroft Lane Sheffield S25 2LE. Previous address: 1 Upperthorpe Glen Sheffield S6 3GZ England
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 27th Nov 2019 - the day director's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Nov 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Aug 2019. New Address: 1 Upperthorpe Glen Sheffield S6 3GZ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Jul 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Jul 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Jul 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 2 Carlton Street Brierfield Nelson BB9 5LL England
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Oct 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Dec 2017. New Address: 2 Carlton Street Brierfield Nelson BB9 5LL. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 15 Pennystone Close Wirral CH49 4GA United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 18th Nov 2016. New Address: 15 Pennystone Close Wirral CH49 4GA. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Fri, 11th Nov 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Nov 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jun 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Jul 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 12 Rivington Avenue St Helens WA10 6UW United Kingdom
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 3rd Aug 2015. New Address: 12 Rivington Avenue St Helens WA10 6UW. Previous address: Flat 24, Hayesend House Blackshaw Road London SW17 0DH United Kingdom
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Jul 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Jul 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th May 2015. New Address: Flat 24, Hayesend House Blackshaw Road London SW17 0DH. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2015
| incorporation
|
|