AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-16
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-01-16 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-06-30
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-06-30
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Winster Road Manchester M30 7DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-30
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-10-15
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Hinde Close Sittingbourne ME10 2HN United Kingdom to 25 Winster Road Manchester M30 7DP on 2020-11-04
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-15
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-04
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 12 Hinde Close Sittingbourne ME10 2HN on 2020-08-25
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Thornbury Road Liverpool L4 7TS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-03-20
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-20
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-20
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-15
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-15
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 672 Hyde Road Manchester M18 7EF United Kingdom to 21 Thornbury Road Liverpool L4 7TS on 2020-01-24
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-10-09
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-09
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Love Lane Stockport SK4 1JA United Kingdom to 672 Hyde Road Manchester M18 7EF on 2019-11-01
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-30
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-30
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Barley Close Weston Turville Aylesbury HP22 5SF United Kingdom to 50 Love Lane Stockport SK4 1JA on 2019-06-24
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-12-13
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-13
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Braid Avenue London W3 7TU England to 37 Barley Close Weston Turville Aylesbury HP22 5SF on 2018-12-21
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-16
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-16
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Yarn Close St. Helens WA9 3GJ England to 18 Braid Avenue London W3 7TU on 2018-07-31
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-06
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Old London Road Harlow CM17 9HN United Kingdom to 30 Yarn Close St. Helens WA9 3GJ on 2018-04-17
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-06
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-06
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 67 Old London Road Harlow CM17 9HN on 2017-04-10
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Scott Road Corby NN17 1UH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-13
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-13
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-08-30
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Scott Road Corby NN17 1UH on 2016-09-13
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-30
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-22
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Heath Way Hatton DE65 5EP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-07-29
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-22
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-27 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Poplar Terrace Roddymoor Crook DL15 9RG United Kingdom to 79 Heath Way Hatton DE65 5EP on 2016-05-18
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-10 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-23 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 20, Valerian St Cecilia Close Kidderminster DY10 1LL United Kingdom to 6 Poplar Terrace Roddymoor Crook DL15 9RG on 2016-03-24
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-18
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-18
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-05-31
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-09-16
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 20, Valerian St Cecilia Close Kidderminster DY10 1LL on 2015-09-23
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-16
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-14
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Cransley Gardens Corby NN17 2SU to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-07-21
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-14
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-27 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-03: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-12-15
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Helmsley Drive Coundon Bishop Auckland DL14 8NX United Kingdom to 43 Cransley Gardens Corby NN17 2SU on 2014-12-23
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-15
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-11
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-11
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Helmsley Drive Coundon Bishop Auckland DL14 8NX on 2014-08-21
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|