AA |
Micro company accounts made up to 2022-11-30
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-12-30. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-29
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-09-28. Company's previous address: 19 Fallow Road Newton Aycliffe DL5 4SU United Kingdom.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-29
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-11
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-15
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-15
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Fallow Road Newton Aycliffe DL5 4SU. Change occurred on 2019-09-09. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on 2018-06-28. Company's previous address: 12 Oakley Gardens Luton LU4 9DH England.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-30
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Oakley Gardens Luton LU4 9DH. Change occurred on 2017-12-05. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-30
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-05
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-05-04. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-12 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-01
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2016-08-08. Company's previous address: 55 Burghley Drive Corby NN18 8DX United Kingdom.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-03-21
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-21
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Burghley Drive Corby NN18 8DX. Change occurred on 2016-03-29. Company's previous address: 41 Polkyth Road St Austell PL25 4LP United Kingdom.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Polkyth Road St Austell PL25 4LP. Change occurred on 2015-12-14. Company's previous address: 40 Banstead Street East Leeds LS8 5PZ.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-04
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-04
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-19: 1.00 GBP
capital
|
|
AD01 |
New registered office address 40 Banstead Street East Leeds LS8 5PZ. Change occurred on 2015-10-26. Company's previous address: Flat 403, Webb Court Bollo Lane London W3 8QZ United Kingdom.
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-12
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-12
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 403, Webb Court Bollo Lane London W3 8QZ. Change occurred on 2015-07-08. Company's previous address: 2 Walsingham Drive Runcorn WA7 1XJ United Kingdom.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-01
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Walsingham Drive Runcorn WA7 1XJ. Change occurred on 2014-12-16. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-09
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-09
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 1.00 GBP
capital
|
|