(CH01) On 2022-11-16 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-25 director's details were changed
filed on: 25th, 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 2022-11-16
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 st Thomas Road Cornwall TR7 1RS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-18
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-16
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-16
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-09-23
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Humes Avenue London W7 2LJ United Kingdom to 11 st Thomas Road Cornwall TR7 1RS on 2020-10-12
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-23
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-28
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Langdon Crescent London E6 2PP England to 77 Humes Avenue London W7 2LJ on 2019-12-16
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-28
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12a Kempson Road London SW6 4PU United Kingdom to 44 Langdon Crescent London E6 2PP on 2019-06-13
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-24
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-24
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-02-01
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-01
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 99 Alexandra Avenue Luton LU3 1HQ England to 12a Kempson Road London SW6 4PU on 2019-02-11
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-03-23
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-23
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Clements Court Green Lane Hounslow TW4 6EB United Kingdom to 99 Alexandra Avenue Luton LU3 1HQ on 2018-04-03
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-09-28
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-28
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 46 Clements Court Green Lane Hounslow TW4 6EB on 2017-11-28
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-05
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 4 38-40 Greystone Road Carlisle CA1 2DG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-17
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-05
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Lady Jane Grey Road King's Lynn PE30 2NW United Kingdom to Flat 4 38-40 Greystone Road Carlisle CA1 2DG on 2016-09-21
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-13
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-13
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Lady Jane Grey Road King's Lynn PE30 2NW on 2016-08-23
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-08-16
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-16
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-20 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-24: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Beaufort Close, Sampford Peverell Tiverton EX16 7BT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-03-04
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-27
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-02-27
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-03-20 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-27: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 14 Ilminster Weston Super Mare BS24 9EB United Kingdom to 7 Beaufort Close, Sampford Peverell Tiverton EX16 7BT on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-02-27
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-27
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Clos Yr Afon Kidwelly SA17 4TJ United Kingdom on 2014-06-19
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-21
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-03-20: 1.00 GBP
capital
|
|