(CH01) On 2024-02-28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-02-28
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-02-28
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-02-28
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-02-28
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-07
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-05-18
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 4th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-05-18
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-05-18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-02-16
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-18
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Leeds Road Selby YO8 4HX United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-21
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-05-18
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Leeds Road Selby YO8 4HX on 2017-03-13
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-05-18 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-10-14 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Johns Avenue Haydock St Helens WA11 0QB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-10-02
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-24
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-09-24
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-07-02
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 Johns Avenue Haydock St Helens WA11 0QB on 2015-07-13
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-02
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2015-05-18: 1.00 GBP
capital
|
|