(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-01-12. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-01-12 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-16 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-24
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-24
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-07-01. Company's previous address: Meadowcroft Wellington Road Llandrindod Wells LD1 5nd United Kingdom.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 3rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Meadowcroft Wellington Road Llandrindod Wells LD1 5nd. Change occurred on 2020-12-01. Company's previous address: 38 Greenwood Avenue Dagenham RM10 7DL United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-17
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-17
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-03
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-03
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Greenwood Avenue Dagenham RM10 7DL. Change occurred on 2020-03-13. Company's previous address: 15 Palatine Park Basildon SS15 6BQ United Kingdom.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-26
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-26
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Palatine Park Basildon SS15 6BQ. Change occurred on 2019-12-11. Company's previous address: 3 Wheate Croft Coventry CV4 9SH England.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Wheate Croft Coventry CV4 9SH. Change occurred on 2019-08-13. Company's previous address: 16 Deanscales Road Liverpool L11 2XU England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-15
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-15
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Deanscales Road Liverpool L11 2XU. Change occurred on 2019-03-01. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-21
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-21
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-13
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-12-13
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Change occurred on 2018-12-21. Company's previous address: 94 Chase Meadows Blyth NE24 4LB United Kingdom.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-08-07
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-07
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 94 Chase Meadows Blyth NE24 4LB. Change occurred on 2018-08-15. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-05
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-05
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-07-03. Company's previous address: 48 Berry Street Skelmersdale WN8 8QZ England.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-19
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-19
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Berry Street Skelmersdale WN8 8QZ. Change occurred on 2018-02-14. Company's previous address: 3 Saltley Close London E6 5RL England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-07-28
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-07-28
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Saltley Close London E6 5RL. Change occurred on 2017-09-15. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-15
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-15
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-04-04. Company's previous address: 61 Cross Way Havant PO9 1NG United Kingdom.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-07-28
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-28
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Cross Way Havant PO9 1NG. Change occurred on 2016-08-04. Company's previous address: 12 Tavistow Court Paignton TQ3 3FL United Kingdom.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-24
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Tavistow Court Paignton TQ3 3FL. Change occurred on 2016-06-02. Company's previous address: 14 Millbank Place Kents Hill Milton Keynes MK7 6DU.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-24
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-22: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-09
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|