AP01 |
New director was appointed on 2024-03-14
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-03-14
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-03-14
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-03-14
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-07
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-04-08
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 2nd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-08
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-08
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-12-17
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-08
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-04-08
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-08
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-08 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-20: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-09-28
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-28
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Burnett Crescent Kelloe Durham DH6 4PH to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-10-06
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-08 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Colman Hill Avenue Halesowen B63 2BA United Kingdom to 61 Burnett Crescent Kelloe Durham DH6 4PH on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-18
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-18
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Gosforth Road Bristol BS10 6DN United Kingdom to 1 Colman Hill Avenue Halesowen B63 2BA on 2014-11-26
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-12
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-12
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-29
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Ninfield Court Telscombe Way Luton Beds LU2 8QT United Kingdom to 13 Gosforth Road Bristol BS10 6DN on 2014-09-11
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-29
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(38 pages)
|