(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 7th December 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 7th December 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th August 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th August 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Granville Avenue Feltham TW13 4JL United Kingdom on 5th September 2022 to 191 Washington Street Bradford BD8 9QP
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 394 Ley Street Ilford IG2 7BS United Kingdom on 3rd August 2020 to 41 Granville Avenue Feltham TW13 4JL
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd December 2019
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 89 Park Lane Harrow HA2 8NN United Kingdom on 12th December 2019 to Flat 1 394 Ley Street Ilford IG2 7BS
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd December 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB England on 27th August 2019 to 89 Park Lane Harrow HA2 8NN
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on 28th June 2018 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58 Beverley Street Bradford BD4 8PU England on 27th June 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st August 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 19th September 2017 to 58 Beverley Street Bradford BD4 8PU
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 15 252 Robin Hood Lane Birmingham B28 0EQ United Kingdom on 20th March 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Johnson Court Northampton NN4 8GJ United Kingdom on 3rd June 2016 to Flat 15 252 Robin Hood Lane Birmingham B28 0EQ
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Knightrider Street Maidstone ME15 6LP on 27th October 2015 to 24 Johnson Court Northampton NN4 8GJ
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 22 Griffin Close Alvaston Derby DE24 8XG United Kingdom on 17th August 2015 to 15 Knightrider Street Maidstone ME15 6LP
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th August 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 179 Pilgrims Way Andover SP10 5HR United Kingdom on 13th July 2015 to 22 Griffin Close Alvaston Derby DE24 8XG
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Oxclose Bretton Peterborough PE3 8JS United Kingdom on 16th January 2015 to 179 Pilgrims Way Andover SP10 5HR
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 26th November 2014 to 33 Oxclose Bretton Peterborough PE3 8JS
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 5th September 2014: 1.00 GBP
capital
|
|