AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Pembridge Southampton SO31 5PN United Kingdom to 191 Washington Street Bradford BD8 9QP on Friday 9th September 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st August 2022.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 18th February 2021.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Thistle Green Birmingham B38 9TT United Kingdom to 35 Pembridge Southampton SO315PN on Thursday 18th March 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th February 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 14th October 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Wood Lane Hornchurch RM12 5JA United Kingdom to 8 Thistle Green Birmingham B38 9TT on Monday 2nd November 2020
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Marshbrook Close Birmingham B24 0NT United Kingdom to 72 Wood Lane Hornchurch RM12 5JA on Tuesday 25th August 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 4th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th August 2020.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat B 113 Clifford Gardens London NW10 5JG United Kingdom to 3 Marshbrook Close Birmingham B240NT on Friday 28th February 2020
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 2nd September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd September 2019.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Great Borne Rugby CV21 1SD United Kingdom to Flat B 113 Clifford Gardens London NW10 5JG on Monday 23rd September 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Stoke Road Aylesbury HP21 8BX United Kingdom to 10 Great Borne Rugby CV21 1SD on Friday 14th June 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th May 2019.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Sulby Close Aylesbury HP21 8PX United Kingdom to 82 Stoke Road Aylesbury HP21 8BX on Thursday 24th January 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 24th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12C Park Avenue Ilford IG1 4RS England to 9 Sulby Close Aylesbury HP21 8PX on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th February 2018.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 14th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12C Park Avenue Ilford IG1 4RS on Wednesday 19th July 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th July 2017.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 27th March 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st July 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 148 Elmstead Avenue Wembley HA9 8NZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Friday 8th July 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 148 Elmstead Avenue Wembley HA9 8NZ on Tuesday 29th March 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st March 2016.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 West View, Doncaster Road Costhorpe Worksop S81 9RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Thursday 10th December 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd December 2015.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Troydale Grove Pudsey Leeds LS28 9LA to 12 West View, Doncaster Road Costhorpe Worksop S81 9RA on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 6th July 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Troydale Grove Pudsey Leeds LS28 9LA on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th January 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|