AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Monday 19th December 2022
filed on: 19th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th December 2022 director's details were changed
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th March 2022.
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th March 2022
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 121 Crest Road London NW2 7NA United Kingdom to 191 Washington Street Bradford BD8 9QP on Tuesday 15th March 2022
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 2nd August 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Whittington Avenue Hayes UB4 0AD United Kingdom to 121 Crest Road London NW2 7NA on Tuesday 27th August 2019
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd August 2019.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd November 2018.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 71 Whittington Avenue Hayes UB4 0AD on Tuesday 4th December 2018
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Guest Place Rotherham S60 2SE England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Tuesday 3rd July 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 22nd February 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Redshank Road Wath-upon-Dearne Rotherham S63 7FP England to 16 Guest Place Rotherham S60 2SE on Friday 23rd February 2018
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th February 2018.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th February 2018
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 22 Redshank Road Wath-upon-Dearne Rotherham S63 7FP on Friday 16th February 2018
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st June 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 169 Allington Close Taunton TA1 2nd United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Tuesday 6th June 2017
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 169 Allington Close Taunton TA1 2nd on Monday 22nd May 2017
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th May 2017.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 9th August 2016.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th August 2016
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Haur Laur Place Hetton-Le-Hole Houghton Le Spring DH5 0RU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Tuesday 16th August 2016
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2016.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Bilberry Road Clifton Shefford SG17 5HB United Kingdom to 2 Haur Laur Place Hetton-Le-Hole Houghton Le Spring DH5 0RU on Wednesday 13th April 2016
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th October 2015
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 37 Bilberry Road Clifton Shefford SG17 5HB on Tuesday 13th October 2015
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th October 2015.
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th August 2015
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Wishart House Lawson Terrace, Benwell Newcastle upon Tyne NE4 7UL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Friday 21st August 2015
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Long Marston Road Marsworth Tring HP23 4NF to 30 Wishart House Lawson Terrace, Benwell Newcastle upon Tyne NE4 7UL on Wednesday 20th May 2015
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th May 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Long Marston Road Marsworth Tring HP23 4NF on Monday 23rd February 2015
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th February 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd April 2014 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 11th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th April 2014
filed on: 11th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th April 2014.
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2014
|
incorporation |
Free Download
(38 pages)
|