(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 21st Nov 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Thu, 10th Nov 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73 Sussex Road Southall UB2 5EF United Kingdom on Thu, 22nd Sep 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Aug 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 24th Jun 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Jun 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 371 Cotterills Lane Birmingham B8 2PJ United Kingdom on Mon, 5th Jul 2021 to 73 Sussex Road Southall UB2 5EF
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Nov 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Nov 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Burcot Road Sheffield S8 9FE United Kingdom on Thu, 17th Dec 2020 to 371 Cotterills Lane Birmingham B8 2PJ
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 9th Dec 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Dec 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Armadale Close Arnold Nottingham NG5 8RG United Kingdom on Tue, 31st Dec 2019 to 14 Burcot Road Sheffield S8 9FE
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 1st May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Fri, 17th May 2019 to 12 Armadale Close Arnold Nottingham NG5 8RG
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on Thu, 28th Jun 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Sep 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Sep 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 3rd Nov 2017 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 st Lukes Road Oxford OX4 3JB United Kingdom on Wed, 29th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Monks Road Lincoln LN2 5HL United Kingdom on Thu, 2nd Jun 2016 to 28 st Lukes Road Oxford OX4 3JB
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 24th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th May 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Monks Road Lincoln LN2 5HL United Kingdom on Tue, 2nd Feb 2016 to 21 Monks Road Lincoln LN2 5HL
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Jan 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Jan 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38 Hurst Road Longford Coventry CV6 6EJ United Kingdom on Thu, 21st Jan 2016 to 5 Monks Road Lincoln LN2 5HL
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Jan 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Oct 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Fri, 6th Nov 2015 to 38 Hurst Road Longford Coventry CV6 6EJ
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(38 pages)
|