(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Friday 11th November 2022
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 338a Bath Road Hounslow TW4 7HW United Kingdom to 191 Washington Street Bradford BD8 9QP on Friday 16th September 2022
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 11th November 2021
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th November 2021.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Hammond Road Southall UN2 4EQ United Kingdom to 338a Bath Road Hounslow TW4 7HW on Friday 24th December 2021
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th May 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th May 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 322 Abbey Lane Leicester LE4 2AB United Kingdom to 70 Hammond Road Southall UN2 4EQ on Friday 11th June 2021
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 25th March 2021.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 25th March 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Poppy Close Leicester LE2 6UR United Kingdom to 322 Abbey Lane Leicester LE4 2AB on Friday 30th April 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th January 2021.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Laneside Coventry CV3 3EZ United Kingdom to 12 Poppy Close Leicester LE2 6UR on Monday 25th January 2021
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2 102-104 Melton Road Leicester LE4 5ED United Kingdom to 8 Laneside Coventry CV3 3EZ on Thursday 7th January 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th December 2020.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Skipton Road Billingham TS23 2DS United Kingdom to Flat 2 102-104 Melton Road Leicester LE4 5ED on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th October 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th September 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 7th September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Flat 129a Goldhawk Road London W12 8EN United Kingdom to 39 Skipton Road Billingham TS23 2DS on Tuesday 22nd September 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51 Nova Road Croydon CR0 2TN United Kingdom to Ground Floor Flat 129a Goldhawk Road London W12 8EN on Friday 19th June 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 25th November 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th November 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 51 Nova Road Croydon CR0 2TN on Wednesday 11th December 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th August 2019.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on Monday 5th August 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th July 2019.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 17th April 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th April 2019.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Charnwood Drive Melton Mowbray LE13 0JZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Friday 3rd May 2019
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Ridge Road Highfields Doncaster DN6 7JF United Kingdom to 45 Charnwood Drive Melton Mowbray LE13 0JZ on Thursday 20th December 2018
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 12th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th December 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 7th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 9 Ridge Road Highfields Doncaster DN6 7JF on Monday 19th November 2018
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th November 2018.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 Woodland Road Whitby Ellesmere Port CH65 6PS England to 7 Limewood Way Leeds LS14 1AB on Monday 25th June 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 8th December 2017.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th December 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 80 Woodland Road Whitby Ellesmere Port CH65 6PS on Monday 12th February 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 William Street Swindon SN1 5LB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Thursday 13th July 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2017.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th April 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd November 2016.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Ebrington Street Kingsbridge Devon TQ7 1DE United Kingdom to 21 William Street Swindon SN1 5LB on Tuesday 29th November 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Wheeldale Close Darlington DL1 2TL United Kingdom to 7 Ebrington Street Kingsbridge Devon TQ7 1DE on Friday 1st July 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd June 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 10 Wheeldale Close Darlington DL1 2TL on Tuesday 9th February 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 72 Greatham Road Bushey WD23 2GZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Friday 27th March 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th March 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Hilton Road Featherstone WV10 7AN United Kingdom to 72 Greatham Road Bushey WD23 2GZ on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 17th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th October 2014.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Hilton Road Featherstone WV10 7AN on Friday 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 18th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th July 2014.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|