(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2023/01/05 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/05 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/07/08.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/07/08
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Glen Close Warrington WA3 6JQ United Kingdom on 2022/07/19 to 191 Washington Street Bradford BD8 9QP
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/02/24
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Fordwater Road Sutton Coldfiled B74 2BG United Kingdom on 2021/03/22 to 14 Glen Close Warrington WA3 6JQ
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/24.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/09/07
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 77 Hale Drive Liverpool L24 0TQ United Kingdom on 2020/09/23 to 53 Fordwater Road Sutton Coldfiled B74 2BG
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/07.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/27
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/27.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Elswick Road London SE13 7SP United Kingdom on 2020/03/13 to 77 Hale Drive Liverpool L24 0TQ
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/09/24
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Mount Crescent Hockley SS5 5AD United Kingdom on 2019/10/11 to 45 Elswick Road London SE13 7SP
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/24.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/09/20
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/20.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Hallowell Road Northwood HA6 1DT United Kingdom on 2018/09/28 to 23 Mount Crescent Hockley SS5 5AD
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/05/23.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/05
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Queen Street Bristol BS5 6QA United Kingdom on 2018/06/13 to 39 Hallowell Road Northwood HA6 1DT
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/05/23
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 32 Wicor Mill Lane Fareham PO16 9EG United Kingdom on 2017/05/19 to 3 Queen Street Bristol BS5 6QA
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/12.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/04/05
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/08/19.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/08/19
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Dunster Road Keynsham Bristol BS31 1WB United Kingdom on 2016/08/26 to 32 Wicor Mill Lane Fareham PO16 9EG
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39 Howard Road Essex IG1 2EX United Kingdom on 2016/05/09 to 9 Dunster Road Keynsham Bristol BS31 1WB
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/28
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/28.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/19
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 123 Oaktree Crescent Bristol BS32 9AE United Kingdom on 2015/10/15 to 39 Howard Road Essex IG1 2EX
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/07.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/07
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/02.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/02
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 42 Wade House Wade Close Eccles Manchester M30 0QE United Kingdom on 2015/06/09 to 123 Oaktree Crescent Bristol BS32 9AE
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/04/20
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/20.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015/04/28 to Flat 42 Wade House Wade Close Eccles Manchester M30 0QE
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/19
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/27
capital
|
|
(CH01) On 2014/04/02 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/14.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/04/14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/14 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|