(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 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 Tuesday 6th December 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th August 2022.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 Hawk House Rochester Parade High Street Feltham TW13 4DX United Kingdom to 191 Washington Street Bradford BD8 9QP on Friday 26th August 2022
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 25th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 30th September 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th September 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26B Keston Road London SE15 4JB United Kingdom to Flat 3 Hawk House Rochester Parade High Street Feltham TW13 4DX on Thursday 18th November 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 30th November 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Odstone Drive Hinckley LE10 0YQ United Kingdom to 26B Keston Road London SE15 4JB on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th November 2020.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 209 Old Church Road Coventry CV6 7DZ United Kingdom to 22 Odstone Drive Hinckley LE10 0YQ on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 23rd September 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 29th July 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th July 2020.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 12th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 63 Regina Road Southall UB2 5PL United Kingdom to 209 Old Church Road Coventry CV6 7DZ on Wednesday 1st April 2020
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th March 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th October 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 29th October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Greenfield Lane Great Horton Bradford BD7 4HN United Kingdom to 63 Regina Road Southall UB2 5PL on Wednesday 20th November 2019
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th July 2019.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 25th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 48 Greenfield Lane Great Horton Bradford BD7 4HN on Wednesday 14th August 2019
filed on: 14th, August 2019
| 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)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 20th February 2018.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 20th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on Tuesday 13th March 2018
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 24th August 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th August 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Monday 30th October 2017
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 21 Marsham Orton Goldhay Peterborough PE2 5RL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 15th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th April 2016.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th April 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Cobden Terrace Leeds LS12 5LE United Kingdom to 21 Marsham Orton Goldhay Peterborough PE2 5RL on Thursday 28th April 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Main Road Sudbury Ashbourne DE6 5HS to 7 Cobden Terrace Leeds LS12 5LE on Thursday 10th December 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd December 2015.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 16 Main Road Sudbury Ashbourne DE6 5HS on Wednesday 17th June 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Wednesday 26th November 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 13th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|