(TM01) Director's appointment terminated on Fri, 15th Mar 2024
filed on: 18th, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 177B Harrow Road Harrow HA9 6DN United Kingdom on Thu, 18th Apr 2024 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Mar 2024 new director was appointed.
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jan 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jan 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Signature Student Living 9 Shultern Lane Coventry CV4 7AN United Kingdom on Tue, 9th Feb 2021 to 177B Harrow Road Harrow HA9 6DN
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Oct 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Oct 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Warbeck Road London W12 8NT United Kingdom on Fri, 6th Nov 2020 to 9 Signature Student Living 9 Shultern Lane Coventry CV4 7AN
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Fletton House Kilt Lane Swindon SN2 2PP United Kingdom on Fri, 7th Feb 2020 to 8 Warbeck Road London W12 8NT
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jan 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Jan 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Oriel Drive Syston Leicester LE7 2AR United Kingdom on Wed, 3rd Jul 2019 to 2 Fletton House Kilt Lane Swindon SN2 2PP
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 21st Jun 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 75 Bell Hill Road Bristol BS5 7LY United Kingdom on Mon, 15th Apr 2019 to 13 Oriel Drive Syston Leicester LE7 2AR
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 7th Nov 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Bayliss Close Southall UB1 3rd United Kingdom on Tue, 20th Nov 2018 to 75 Bell Hill Road Bristol BS5 7LY
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Nov 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on Mon, 8th Oct 2018 to 8 Bayliss Close Southall UB1 3rd
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Sep 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Sep 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England 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)
|
(AD01) Change of registered address from 42 Warspite Close Portsmouth PO2 9NX England on Wed, 27th Jun 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Aug 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Mon, 23rd Oct 2017 to 42 Warspite Close Portsmouth PO2 9NX
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Aug 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 South Oak Street Burton on Trent DE14 3PH United Kingdom on Mon, 13th Mar 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Wed, 2nd Dec 2015 to 38 South Oak Street Burton on Trent DE14 3PH
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Nov 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 1.00 GBP
capital
|
|