(AD01) Address change date: Wed, 7th Feb 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Feb 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 11th Mar 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 10 Addenbrooke Road Coventry CV7 8LG United Kingdom
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 6th Sep 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Sep 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Sep 2019. New Address: 10 Addenbrooke Road Coventry CV7 8LG. Previous address: 33 Plantation Avenue Worsley Manchester M28 3RQ England
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Jul 2019. New Address: 33 Plantation Avenue Worsley Manchester M28 3RQ. Previous address: 88a Whinney Lane Streethouse Pontefract WF7 6DJ United Kingdom
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 31st May 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 7th Jan 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Jan 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 15th Jan 2019. New Address: 88a Whinney Lane Streethouse Pontefract WF7 6DJ. Previous address: 35 Redhouse Lane Leeds LS7 4RA England
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 13th Jun 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Jun 2018. New Address: 35 Redhouse Lane Leeds LS7 4RA. Previous address: 4 Brecon Salisbury Avenue Westcliff-on-Sea SS0 7BD England
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Wed, 13th Jun 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 20th Mar 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Mar 2018. New Address: 4 Brecon Salisbury Avenue Westcliff-on-Sea SS0 7BD. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Dec 2017 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 13th Dec 2017 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 35 Redhouse Lane Leeds LS7 4RA England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Mon, 10th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Jul 2017. New Address: 35 Redhouse Lane Leeds LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jul 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th May 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 24 Hillside Nuneaton CV10 0NN United Kingdom
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 11th Mar 2017. New Address: 24 Hillside Nuneaton CV10 0NN. Previous address: 7 Dairy Way Kibworth Harcourt Leicester LE8 0SU United Kingdom
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 3rd Mar 2017 - the day director's appointment was terminated
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Mar 2017 new director was appointed.
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 31st Mar 2016. New Address: 7 Dairy Way Kibworth Harcourt Leicester LE8 0SU. Previous address: 7 Gibson Lane Worsley Manchester M28 0BJ United Kingdom
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Mar 2016 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Nov 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Nov 2015 - the day director's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 20th Nov 2015. New Address: 7 Gibson Lane Worsley Manchester M28 0BJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|