TM01 |
28th February 2024 - the day director's appointment was terminated
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP England
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 16th February 2021. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
7th April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st January 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 42 Hutton Road Middlesbrough TS6 8DE United Kingdom
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2019. New Address: 42 Hutton Road Middlesbrough TS6 8DE. Previous address: 19 Rothbury Road Liverpool L14 4AD England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
8th November 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
29th April 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th May 2019. New Address: 19 Rothbury Road Liverpool L14 4AD. Previous address: Apartment 127, Centenary Mill Court New Hall Lane Preston PR1 5JH United Kingdom
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th November 2018. New Address: Apartment 127, Centenary Mill Court New Hall Lane Preston PR1 5JH. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th April 2018. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 3 Waltham Avenue Leicester LE3 1FA England
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
24th December 2017 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd July 2017. New Address: 3 Waltham Avenue Leicester LE3 1FA. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
26th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th May 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 31 Mountfield Drive Nottingham NG5 5LH United Kingdom
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th September 2016. New Address: 31 Mountfield Drive Nottingham NG5 5LH. Previous address: 205a Harborough Avenue Sheffield S2 1QT United Kingdom
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
5th September 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th November 2015 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th November 2015. New Address: 205a Harborough Avenue Sheffield S2 1QT. Previous address: 63 Cliff Street Wakefield WF2 0DW United Kingdom
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th August 2015. New Address: 63 Cliff Street Wakefield WF2 0DW. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
30th July 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 1.00 GBP
capital
|
|