(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/28 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/11/15 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Newlands Close Southall UB2 5TN United Kingdom on 2022/09/21 to 191 Washington Street Bradford BD8 9QP
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/31.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/08/31
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/07/28
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Limbrick Avenue Coventry CV4 9EW United Kingdom on 2021/09/01 to 13 Newlands Close Southall UB2 5TN
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/28.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/10/13
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gibson House Gibson Road Hemswell Cliff Gainsborough DN21 5TL United Kingdom on 2020/11/05 to 28 Limbrick Avenue Coventry CV4 9EW
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/13.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/09/14
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Hornbeam Road Hayes UB4 9EE United Kingdom on 2020/10/06 to Gibson House Gibson Road Hemswell Cliff Gainsborough DN21 5TL
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/14.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/10/24.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/10/24
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 112 Whitchurch Road Manchester M20 1FZ England on 2019/11/19 to 19 Hornbeam Road Hayes UB4 9EE
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 the Drive Swillington Leeds LS26 8EG United Kingdom on 2019/05/20 to 112 Whitchurch Road Manchester M20 1FZ
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/10
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/10.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Railway Terrace Brotton Saltburn-by-the-Sea TS12 2TQ United Kingdom on 2019/02/15 to 1 the Drive Swillington Leeds LS26 8EG
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/02/07
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/07.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/10/31
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/10/31.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 Allanville Camperdown Newcastle upon Tyne NE12 5XT England on 2018/11/08 to 32 Railway Terrace Brotton Saltburn-by-the-Sea TS12 2TQ
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Ganton Close Widnes WA8 9HX England on 2018/07/20 to 93 Allanville Camperdown Newcastle upon Tyne NE12 5XT
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/21.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/05
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/06/21
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2017/09/28
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2017/11/29 to 17 Ganton Close Widnes WA8 9HX
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/28.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/08.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/03/08
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Bierley House Avenue Bradford BD4 6BH United Kingdom on 2017/03/09 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/01
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/04/27.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/04/27
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 7 182 Burton Road Derby DE1 1TQ United Kingdom on 2016/05/09 to 28 Bierley House Avenue Bradford BD4 6BH
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Mount Crescent, Broadmeadows South Normanton Alfreton DE55 3NS United Kingdom on 2016/02/10 to Flat 7 182 Burton Road Derby DE1 1TQ
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/02/03
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/03.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/04.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/04
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2015/06/11 to 14 Mount Crescent, Broadmeadows South Normanton Alfreton DE55 3NS
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(38 pages)
|