(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Thursday 17th November 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Thursday 31st March 2022. Company's previous address: 5 National Driver Salford M5 3AZ United Kingdom.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th July 2021.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th July 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 National Driver Salford M5 3AZ. Change occurred on Wednesday 1st September 2021. Company's previous address: 12 Heathdale Avenue Hounslow TW4 7HB United Kingdom.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 27th July 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 27th July 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Heathdale Avenue Hounslow TW4 7HB. Change occurred on Tuesday 11th August 2020. Company's previous address: 24 the Lawns Old Bath Road Colnbrook Slough SL3 0NH United Kingdom.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 13th February 2020.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 the Lawns Old Bath Road Colnbrook Slough SL3 0NH. Change occurred on Tuesday 25th February 2020. Company's previous address: 138 Park View Wembley HA9 6JU England.
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 16th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 138 Park View Wembley HA9 6JU. Change occurred on Thursday 16th May 2019. Company's previous address: 158 Park View Wembley HA9 6JU England.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 27th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 158 Park View Wembley HA9 6JU. Change occurred on Thursday 4th April 2019. Company's previous address: 58 Reginald Road Scunthorpe DN15 8PF United Kingdom.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th October 2018.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Reginald Road Scunthorpe DN15 8PF. Change occurred on Monday 22nd October 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Friday 29th June 2018. Company's previous address: 123 Kildare Road London E16 4AH United Kingdom.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 123 Kildare Road London E16 4AH. Change occurred on Friday 30th June 2017. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd June 2017.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Monday 26th June 2017. Company's previous address: 67 Bonhay Road Exeter EX4 4BL United Kingdom.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th May 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th May 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 67 Bonhay Road Exeter EX4 4BL. Change occurred on Tuesday 15th November 2016. Company's previous address: 69 Grane Road Haslingden Rossendale BB4 5ED United Kingdom.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th November 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th November 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 69 Grane Road Haslingden Rossendale BB4 5ED. Change occurred on Thursday 7th April 2016. Company's previous address: 49a Gladstone Avenue London N22 6JX United Kingdom.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th March 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th March 2016.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 49a Gladstone Avenue London N22 6JX. Change occurred on Thursday 17th December 2015. Company's previous address: 9a Gladstone Avenue London N22 6JU United Kingdom.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th November 2015.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9a Gladstone Avenue London N22 6JU. Change occurred on Thursday 26th November 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|