AA |
Micro company accounts made up to 2023-04-30
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2021-05-26. Company's previous address: 7 Elm Avenue Blackpool FY3 9BQ United Kingdom.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-26
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-26
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-05-29
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-29
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Elm Avenue Blackpool FY3 9BQ. Change occurred on 2020-06-19. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on 2020-01-22. Company's previous address: 191 Washington Street Bradford BD8 9QP 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)
|
TM01 |
Director's appointment was terminated on 2020-01-08
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-08
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2020-01-08. Company's previous address: Flat 4 Alexandra Court 342 London Road Leicester LE2 2PS United Kingdom.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 Alexandra Court 342 London Road Leicester LE2 2PS. Change occurred on 2019-12-13. Company's previous address: 4 Foundry Mill Street Leeds LS14 6th England.
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-25
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-25
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-08
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-08
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Foundry Mill Street Leeds LS14 6th. Change occurred on 2019-08-02. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-07-05. Company's previous address: Flat 2 334 Fosse Road North Leicester LE3 5RR United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 334 Fosse Road North Leicester LE3 5RR. Change occurred on 2017-06-09. Company's previous address: 29 Everard Crescent Stanton Under Bardon Markfield LE67 9TG United Kingdom.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-02
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-10-19
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-19
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Everard Crescent Stanton Under Bardon Markfield LE67 9TG. Change occurred on 2016-10-26. Company's previous address: 13 Beatrice Road Leicester LE3 9FH United Kingdom.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 1.00 GBP
capital
|
|
AD01 |
New registered office address 13 Beatrice Road Leicester LE3 9FH. Change occurred on 2016-03-18. Company's previous address: 38 Beatrice Road Leicester LE3 9FD United Kingdom.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-03-17 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-07 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Beatrice Road Leicester LE3 9FD. Change occurred on 2016-01-07. Company's previous address: 16 Oak Tree Terrace Fenay Bridge Huddersfield HD8 0DA United Kingdom.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Oak Tree Terrace Fenay Bridge Huddersfield HD8 0DA. Change occurred on 2015-10-16. Company's previous address: Flat 2 32 Carlton Road Barnsley S71 1UF United Kingdom.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-09
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-09
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-06
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2 32 Carlton Road Barnsley S71 1UF. Change occurred on 2015-08-14. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-06
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2015-05-14. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2015
| incorporation
|
|
SH01 |
Statement of Capital on 2015-04-18: 1.00 GBP
capital
|
|