(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 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 Friday 6th January 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Chestnut Tree 174 Portland Street Derby DE23 8PJ England to 191 Washington Street Bradford BD8 9QP on Monday 17th January 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th January 2022.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 30th July 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145 Wakefield Street London E6 1LG United Kingdom to The Chestnut Tree 174 Portland Street Derby DE23 8PJ on Tuesday 20th August 2019
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th July 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 145 Wakefield Street London E6 1LG on Wednesday 17th October 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Weston Hill Chalet Park Bridge Lane Weston on Trent Derby West Yorkshire DA72 2BU England to 7 Limewood Way Leeds LS14 1AB on Friday 22nd June 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Chatteris Drive Derby West Yorkshire DE21 4SF England to 22 Weston Hill Chalet Park Bridge Lane Weston on Trent Derby West Yorkshire DA72 2BU on Friday 1st December 2017
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th September 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th September 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Chatteris Drive Derby West Yorkshire DE21 4SF on Tuesday 28th November 2017
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 the Beeches, Main Street Clifton upon Dunsmore Rugby CV23 0DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Thursday 16th March 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 14th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th March 2017.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Cherry Grove Rugby CV22 7QD United Kingdom to 11 the Beeches, Main Street Clifton upon Dunsmore Rugby CV23 0DH on Monday 1st August 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 21st July 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 290 Uttoxeter New Road Derby DE22 3LN to 7 Cherry Grove Rugby CV22 7QD on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th September 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th September 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(AD01) Registered office address changed from 40 Saville Street Blidworth Mansfield NG21 0RP United Kingdom to 290 Uttoxeter New Road Derby DE22 3LN on Wednesday 25th March 2015
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th March 2015.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 40 Saville Street Blidworth Mansfield NG21 0RP on Wednesday 26th November 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 11th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 18th June 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|