(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/24 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/17. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/05/18 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/06/01. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 212 Sweetman Street Wolverhampton WV6 0AR United Kingdom
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/18.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 2021/02/24 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/24.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/22. New Address: 212 Sweetman Street Wolverhampton WV6 0AR. Previous address: 119 Moscow Drive Liverpool L13 7DG United Kingdom
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2020/10/30 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/30.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/20. New Address: 119 Moscow Drive Liverpool L13 7DG. Previous address: 91 Claymore Hemel Hempstead HP2 6LW United Kingdom
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/09/28. New Address: 91 Claymore Hemel Hempstead HP2 6LW. Previous address: 14 Abbot Ridge Long Crendon Aylesbury HP18 9AZ United Kingdom
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/08.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/09/08 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/10/08. New Address: 14 Abbot Ridge Long Crendon Aylesbury HP18 9AZ. Previous address: 5 Fairfield Road Middleton Manchester M24 4FZ England
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/20.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/20 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/05/17 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/17.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/06/07. New Address: 5 Fairfield Road Middleton Manchester M24 4FZ. Previous address: 78 Rastrick Common Brighouse HD6 3EL United Kingdom
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/11.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/03/11 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/19. New Address: 78 Rastrick Common Brighouse HD6 3EL. Previous address: 2 Pinta Drive Stourport-on-Severn North Worcestershire DY13 9RY England
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/07/16.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/07/16 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/31. New Address: 2 Pinta Drive Stourport-on-Severn North Worcestershire DY13 9RY. Previous address: 31 Cromwell Road Kippax Leeds LS25 7QQ England
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/03/16.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/26. New Address: 31 Cromwell Road Kippax Leeds LS25 7QQ. Previous address: 50 Queens Walk South Ruislip HA4 0LT United Kingdom
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/03/16 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 2016/04/06 - the day director's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/15. New Address: 50 Queens Walk South Ruislip HA4 0LT. Previous address: 38 Jones Lane Tidworth SP9 7FR United Kingdom
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/06.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 2015/09/25 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/05. New Address: 38 Jones Lane Tidworth SP9 7FR. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/25.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/25 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AD01) Address change date: 2015/05/26. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 6 Babis Farm Way Saltash PL12 4TA United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/05/18 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/18.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/02/03. New Address: 6 Babis Farm Way Saltash PL12 4TA. Previous address: 7 Sienna Close Liverpool L27 1XS United Kingdom
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/28.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/28 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/10. New Address: 7 Sienna Close Liverpool L27 1XS. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/10/29 - the day director's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/29.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2014
| incorporation
|
Free Download
(38 pages)
|