CS01 |
Confirmation statement with updates 2024-04-02
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2024-02-29 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-02-29
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-02-29
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-02-29
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-02-29
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2024-02-07. Company's 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 2023-04-30
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-04-04
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-04
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2021-02-16. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-16
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-16
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-16
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-16
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-04
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on 2020-01-22. Company's previous address: 26 Kenilworth Drive Oadby Leicester LE2 5HS United Kingdom.
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-11-25
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-25
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 Kenilworth Drive Oadby Leicester LE2 5HS. Change occurred on 2019-12-11. Company's previous address: 23 Imperial Avenue Leicester LE3 1AG England.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-25
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-25
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-05
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-05
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Imperial Avenue Leicester LE3 1AG. Change occurred on 2019-07-26. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-05
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-05
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-07-06. Company's previous address: 96 Blackburn Road Chorley PR6 8TJ United Kingdom.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-05
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-05
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-04
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 96 Blackburn Road Chorley PR6 8TJ. Change occurred on 2016-06-15. Company's previous address: 18 Oak Avenue Penwortham Preston PR1 0XQ United Kingdom.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-08
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-26
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-26
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 Oak Avenue Penwortham Preston PR1 0XQ. Change occurred on 2015-12-08. Company's previous address: 5 Sutton Grove Bradford BD4 8LZ United Kingdom.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-20
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Sutton Grove Bradford BD4 8LZ. Change occurred on 2015-08-27. Company's previous address: 32 Edward Road Northolt UB5 6QW United Kingdom.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-20
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-14
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Edward Road Northolt UB5 6QW. Change occurred on 2015-05-20. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2015
| incorporation
|
Free Download
|