(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/11/22 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/11/09 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/31.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/08/31
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Windsor Road Sunbury-on-Thames TW16 7QY United Kingdom on 2022/09/16 to 191 Washington Street Bradford BD8 9QP
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 272a Hillmorton Road Rugby CV22 5BW United Kingdom on 2020/08/07 to 33 Windsor Road Sunbury-on-Thames TW16 7QY
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/24
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/24.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 102 Mayfair Avenue Ilford IG1 3DH England on 2019/12/12 to 272a Hillmorton Road Rugby CV22 5BW
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/18.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/11/18
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/22.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB England on 2019/08/15 to 102 Mayfair Avenue Ilford IG1 3DH
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/22
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/02/20.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2018/03/13 to 7 Limewood Way Leeds LS14 1AB
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/02/20
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/10/19 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/08.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/08
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/03/15
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Parkwood Crescent Nottingham NG5 4EA United Kingdom on 2017/03/21 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/15.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/09/30
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/03/25.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/03/25
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 the Alders Hounslow TW5 0HP United Kingdom on 2016/04/01 to 9 Parkwood Crescent Nottingham NG5 4EA
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/13.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/11/13
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Yarwell Square Northampton NN4 9RP United Kingdom on 2015/12/01 to 37 the Alders Hounslow TW5 0HP
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015/10/12 to 21 Yarwell Square Northampton NN4 9RP
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/05.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/05
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/18
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/02
capital
|
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2015/06/01 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/05/27
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/27.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014/11/26 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/13.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/11/13
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 2014/09/18
capital
|
|