(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Thursday 22nd December 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 4th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Tuesday 19th July 2022. Company's previous address: 109 Ockford Ridge Godalming GU7 2NQ United Kingdom.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th July 2022.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 12th March 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th March 2021.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 109 Ockford Ridge Godalming GU7 2NQ. Change occurred on Friday 16th April 2021. Company's previous address: 1 st. Edwards Close Croydon CR0 0EL United Kingdom.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 st. Edwards Close Croydon CR0 0EL. Change occurred on Friday 6th November 2020. Company's previous address: 14 Shaftesbury Avenue Feltham TW14 9LP England.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 14 Shaftesbury Avenue Feltham TW14 9LP. Change occurred on Tuesday 11th June 2019. Company's previous address: 17 Barstow Avenue York YO10 3HE England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th May 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th May 2019.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Barstow Avenue York YO10 3HE. Change occurred on Friday 21st December 2018. Company's previous address: 5 Co-Op Apartments Ambler Street Castleford WF10 4DE United Kingdom.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 13th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th December 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Co-Op Apartments Ambler Street Castleford WF10 4DE. Change occurred on Wednesday 15th August 2018. 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 appointment on Tuesday 7th August 2018.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 7th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Monday 2nd July 2018. Company's previous address: 151 Bellingdon Road Chesham HP5 2NN England.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 18th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 151 Bellingdon Road Chesham HP5 2NN. Change occurred on Wednesday 14th February 2018. Company's previous address: 177 Rosebank Avenue Hornchurch RM12 5QR United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th January 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 20th April 2017.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 177 Rosebank Avenue Hornchurch RM12 5QR. Change occurred on Wednesday 26th April 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 16th March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 16th March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Wednesday 23rd March 2016. Company's previous address: 2 Cross Park Crafthole Torpoint PL11 3BH United Kingdom.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Cross Park Crafthole Torpoint PL11 3BH. Change occurred on Tuesday 15th December 2015. Company's previous address: 65 Connaught Avenue Plymouth PL4 7BU United Kingdom.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 13th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 65 Connaught Avenue Plymouth PL4 7BU. Change occurred on Monday 20th April 2015. Company's previous address: 4 Hayden Court Hayden Road Rushden NN10 0YF.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th April 2015.
filed on: 20th, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(AD01) New registered office address 4 Hayden Court Hayden Road Rushden NN10 0YF. Change occurred on Tuesday 3rd February 2015. Company's previous address: 23 Garland Croft Westfield Sheffield S20 8JA United Kingdom.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th January 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Garland Croft Westfield Sheffield S20 8JA. Change occurred on Wednesday 26th November 2014. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 14th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 15th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2014
| incorporation
|
Free Download
(38 pages)
|