(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, April 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 16th Dec 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Dec 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Jan 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 31st Jan 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 52 Tilehurst Road Reading RG1 7TS United Kingdom
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 3rd Sep 2019. New Address: 52 Tilehurst Road Reading RG1 7TS. Previous address: 99 Park View Road London N17 9BL United Kingdom
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Mon, 5th Aug 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Nov 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Dec 2018. New Address: 99 Park View Road London N17 9BL. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Thu, 29th Nov 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 14 Olivia Street Bootle L20 2ES United Kingdom
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 1st Sep 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Oct 2017. New Address: 14 Olivia Street Bootle L20 2ES. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Mar 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Mar 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 68 Saffron Way Whiteley PO15 7LQ
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 10th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Apr 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Apr 2014 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|