AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Friday 13th January 2023. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 13th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th June 2022.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Wednesday 22nd June 2022. Company's previous address: 5 Cornus Gardens Leeds LS10 3XG United Kingdom.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 21st, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Cornus Gardens Leeds LS10 3XG. Change occurred on Tuesday 16th February 2021. Company's previous address: 125 Highfield Crescent Doncaster DN8 4DN United Kingdom.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th February 2021.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th October 2020.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th October 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 125 Highfield Crescent Doncaster DN8 4DN. Change occurred on Tuesday 17th November 2020. Company's previous address: Flat 5, 11 Terrapin Road London SW17 8QN United Kingdom.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th August 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th August 2020.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5, 11 Terrapin Road London SW17 8QN. Change occurred on Wednesday 9th September 2020. Company's previous address: 56 Loweswater Gardens Bordon GU35 0NT United Kingdom.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 8th November 2019.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Loweswater Gardens Bordon GU35 0NT. Change occurred on Thursday 28th November 2019. Company's previous address: 10 Apollo Place London E11 4LR United Kingdom.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Apollo Place London E11 4LR. Change occurred on Wednesday 3rd July 2019. Company's previous address: 125a Addinhton Road Selsdon CR2 8LH United Kingdom.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th June 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 125a Addinhton Road Selsdon CR2 8LH. Change occurred on Tuesday 18th September 2018. Company's previous address: 2 Dunster Close Northwich CW9 8EW England.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Dunster Close Northwich CW9 8EW. Change occurred on Thursday 8th February 2018. Company's previous address: 29 Hills Close Great Linford Milton Keynes MK14 5DA United Kingdom.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Hills Close Great Linford Milton Keynes MK14 5DA. Change occurred on Wednesday 29th June 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd June 2016.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th March 2016.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Wednesday 16th March 2016. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 13th August 2015. Company's previous address: 25 Andover Close Bicester OX26 4YE.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AD01 |
New registered office address 25 Andover Close Bicester OX26 4YE. Change occurred on Tuesday 13th January 2015. Company's previous address: 134 Macers Lane Wormley Broxbourne EN10 6EE United Kingdom.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 134 Macers Lane Wormley Broxbourne EN10 6EE. Change occurred on Tuesday 25th November 2014. Company's previous address: 3 Cedar Avenue Widnes WA8 6SN United Kingdom.
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th November 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Cedar Avenue Widnes WA8 6SN. Change occurred on Thursday 25th September 2014. Company's previous address: 8 Northfield Terrace Horbury Wakefield WF4 5HN United Kingdom.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 17th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th September 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|