AD01 |
Address change date: Mon, 18th Mar 2024. New Address: 50 James Green Road Coventry CV4 9SN. Previous address: 5 Deanswood Drive Leeds LS17 5HZ England
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Feb 2024 - the day director's appointment was terminated
filed on: 17th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Feb 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Dec 2023 new director was appointed.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Jan 2024. New Address: 5 Deanswood Drive Leeds LS17 5HZ. Previous address: 50 James Green Road Coventry CV4 9SN England
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Jan 2024. New Address: 50 James Green Road Coventry CV4 9SN. Previous address: 5 Deanswood Drive Leeds LS17 5HZ England
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Jun 2022. New Address: 5 Deanswood Drive Leeds LS17 5HZ. Previous address: 85 Regency Court Bradford BD8 9EX England
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 7th Apr 2021. New Address: 85 Regency Court Bradford BD8 9EX. Previous address: 5 Deanswood Drive Leeds LS17 5HZ England
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Nov 2020. New Address: 5 Deanswood Drive Leeds LS17 5HZ. Previous address: 85 Regency Court Bradford BD8 9EX England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Jun 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105241100009, created on Wed, 8th Jan 2020
filed on: 10th, January 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 105241100010, created on Wed, 8th Jan 2020
filed on: 10th, January 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 105241100008, created on Tue, 7th Jan 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 105241100007, created on Tue, 7th Jan 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(12 pages)
|
TM01 |
Mon, 18th Nov 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105241100006, created on Thu, 4th Jul 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105241100004, created on Thu, 7th Mar 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 105241100005, created on Thu, 7th Mar 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 105241100003, created on Fri, 5th Oct 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Mon, 30th Apr 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: 85 Mannheim Road Bradford BD9 5DX. Previous address: Flat 25 2 Lauriston Close Beech House Manchester M22 4TZ England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: 85 Regency Court Bradford BD8 9EX. Previous address: 85 Mannheim Road Bradford BD9 5DX England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: Flat 25 2 Lauriston Close Beech House Manchester M22 4TZ. Previous address: 85 Regency Court Bradford BD8 9EX England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Dec 2016 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 12th Mar 2018 - the day director's appointment was terminated
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105241100002, created on Tue, 10th Oct 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 105241100001, created on Tue, 10th Oct 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 5th Jun 2017. New Address: 85 Regency Court Bradford BD8 9EX. Previous address: 32 Brandwood Road Bacup OL13 0NU England
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 6th May 2017. New Address: 32 Brandwood Road Bacup OL13 0NU. Previous address: 28 Brantwood Close Bradford BD9 6QH United Kingdom
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2016
| incorporation
|
Free Download
(8 pages)
|