AD01 |
Address change date: 15th December 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 15th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
26th August 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th August 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 41 Meadow Waye Hounslow TW5 9EY United Kingdom
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th March 2022. New Address: 41 Meadow Waye Hounslow TW5 9EY. Previous address: 32 Hartington Road Southall UB2 5AX United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
23rd February 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th March 2021. New Address: 32 Hartington Road Southall UB2 5AX. Previous address: 79 Blandford Drive Coventry CV2 2JD United Kingdom
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th February 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2020. New Address: 79 Blandford Drive Coventry CV2 2JD. Previous address: 104 the Severn Daventry NN11 4QS United Kingdom
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
6th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
8th July 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2020. New Address: 104 the Severn Daventry NN11 4QS. Previous address: 32 Stanley Way Daventry NN11 0SE United Kingdom
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
22nd April 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th December 2019. New Address: 32 Stanley Way Daventry NN11 0SE. Previous address: 87 Princes Road Feltham TW13 4LB United Kingdom
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2019
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
12th December 2019 - the day director's appointment was terminated
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st May 2019. New Address: 87 Princes Road Feltham TW13 4LB. Previous address: 157 Nottingham Road Derby DE21 6AN United Kingdom
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
6th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th March 2019. New Address: 157 Nottingham Road Derby DE21 6AN. Previous address: 53 Fishergate Knottingley WF11 8NF United Kingdom
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
24th October 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th November 2018. New Address: 53 Fishergate Knottingley WF11 8NF. Previous address: Flat 7, Grasmere Osnaburgh Street London NW1 3QL United Kingdom
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th June 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th July 2018. New Address: Flat 7, Grasmere Osnaburgh Street London NW1 3QL. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 35 Alfred Green Close Rugby CV22 6DN England
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
7th December 2017 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2017
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th February 2018. New Address: 35 Alfred Green Close Rugby CV22 6DN. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd March 2017. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
23rd February 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th September 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 6 Conway Drive Melton Mowbray LE13 1JP United Kingdom
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
6th September 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th June 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: 7th April 2016. New Address: 6 Conway Drive Melton Mowbray LE13 1JP. Previous address: 24 st Peters Road Chellaston Derby DE73 6UU United Kingdom
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
30th March 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2016
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
28th July 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th August 2015. New Address: 24 st Peters Road Chellaston Derby DE73 6UU. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2015
| incorporation
|
Free Download
(38 pages)
|