(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th November 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Tuesday 22nd November 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Farrance Street Poplar London E14 7DU England to 191 Washington Street Bradford BD8 9QP on Thursday 5th May 2022
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 16th March 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th March 2022.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 22 Farrance Street Poplar London E14 7DU on Wednesday 30th December 2020
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th December 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th December 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 159D Ledbury Road London W11 1HR United Kingdom to 191 Washington Street Bradford BD8 9QP on Wednesday 25th November 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 the Meadows Warrington WA4 4NY United Kingdom to 159D Ledbury Road London W11 1HR on Wednesday 5th August 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd July 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th January 2020.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Westrow Drive Barking IG11 9BH United Kingdom to 2 the Meadows Warrington WA4 4NY on Friday 24th January 2020
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 21 Elmbank Avenue Englefield Green Egham TW20 0TQ United Kingdom to 13 Westrow Drive Barking IG11 9BH on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th July 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 11th July 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th January 2019.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 21 Elmbank Avenue Englefield Green Egham TW20 0TQ on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 5th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 144 Common Road Newton-Le-Willows WA12 9JA England to 35 Redhouse Lane Leeds LS7 4RA on Friday 27th July 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 14th July 2017
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 144 Common Road Newton-Le-Willows WA12 9JA on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 36 Priory Close Churchfields London E18 2QT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th March 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 20th March 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 78 Bideford Walk Plymouth PL6 8PQ to 36 Priory Close Churchfields London E18 2QT on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th August 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 24th August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
(AD01) Registered office address changed from 27 Victoria Park Fishponds Bristol BS16 2HJ United Kingdom to 78 Bideford Walk Plymouth PL6 8PQ on Friday 16th January 2015
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th January 2015.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 14th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Reynolds Road Hayes Middlesex UB4 9BX United Kingdom to 78 Bideford Walk Plymouth PL6 8PQ on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th October 2014.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 15th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 23rd April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd April 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|