(AA) Micro company accounts made up to 30th September 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th November 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st September 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 177 Bedfont Lane Feltham TW14 9NH United Kingdom
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(TM01) 13th August 2022 - the day director's appointment was terminated
filed on: 13th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th September 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 27th September 2021 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th November 2021. New Address: 177 Bedfont Lane Feltham TW14 9NH. Previous address: 7 Hanover Close Ashford TW15 3FG United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th June 2020
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 29th June 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th July 2020. New Address: 7 Hanover Close Ashford TW15 3FG. Previous address: 17 Belfry Way Daventry NN11 4SJ United Kingdom
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 14th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th November 2019. New Address: 17 Belfry Way Daventry NN11 4SJ. Previous address: Flat 3 30 st. Peters Road Croydon CR0 1HG England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd July 2019. New Address: Flat 3 30 st. Peters Road Croydon CR0 1HG. Previous address: 28 Bluebell Close Rush Green Romford RM7 0XN England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(TM01) 3rd June 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 12th September 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 12th September 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st November 2017. New Address: 28 Bluebell Close Rush Green Romford RM7 0XN. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd April 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 21 Eleventh Avenue Hightown Liversedge WF15 8LL United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 8th August 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
| officers
|
Free Download
|
(AP01) New director was appointed on 8th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2016. New Address: 21 Eleventh Avenue Hightown Liversedge WF15 8LL. Previous address: 7 Tilling Close Grantham NG31 7EW United Kingdom
filed on: 15th, August 2016
| address
|
Free Download
|
(CH01) On 26th April 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th May 2016. New Address: 7 Tilling Close Grantham NG31 7EW. Previous address: 19 Sidney Street Grantham NG31 8AZ United Kingdom
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th April 2016. New Address: 19 Sidney Street Grantham NG31 8AZ. Previous address: Flat 5 Westminster Court Linden Close Birmingham B20 3NN
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th September 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 26th May 2015. New Address: Flat 5 Westminster Court Linden Close Birmingham B20 3NN. Previous address: 10 Lyppiatt Road Redfield Bristol BS5 9HR United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 18th May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 10th March 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th March 2015. New Address: 10 Lyppiatt Road Redfield Bristol BS5 9HR. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 6th October 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th October 2014. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(38 pages)
|