CH01 |
On 16th November 2022 director's details were changed
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2022 director's details were changed
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 17th November 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2022
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th May 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 48 Pears Road Hounslow TW3 1SR United Kingdom
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
5th April 2022 - the day director's appointment was terminated
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th July 2020
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
28th July 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 11th August 2020. New Address: 48 Pears Road Hounslow TW3 1SR. Previous address: 87 Norwood Road Southall UB2 4DZ United Kingdom
filed on: 11th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd May 2019. New Address: 87 Norwood Road Southall UB2 4DZ. Previous address: 11 Chedworth Drive Widnes WA8 4SB England
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd February 2018. New Address: 11 Chedworth Drive Widnes WA8 4SB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
15th March 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th April 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 62 Upper Bainbrigge Street Derby DE23 6WP United Kingdom
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 6th December 2016. New Address: 62 Upper Bainbrigge Street Derby DE23 6WP. Previous address: 9 Lodge Court York Road Wellingborough NN8 1DS United Kingdom
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
28th November 2016 - the day director's appointment was terminated
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2016
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th May 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 25th May 2016. New Address: 9 Lodge Court York Road Wellingborough NN8 1DS. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 1.00 GBP
|
capital |
|
TM01 |
5th April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th April 2016. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 7 Crown Mews West Buckland Wellington TA21 9SZ United Kingdom
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 14th January 2016 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th January 2016. New Address: 7 Crown Mews West Buckland Wellington TA21 9SZ. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th September 2015
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
17th September 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Statement of Capital on 22nd April 2015: 1.00 GBP
|
capital |
|
CH01 |
On 26th November 2014 director's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th October 2014. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 1 Cnady Lane Thornhill Southampton SO18 5TG United Kingdom
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2014
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
7th October 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10th June 2014
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
10th June 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
|
incorporation |
Free Download
(38 pages)
|